Company NameTraidcraft Public Limited Company
Company StatusIn Administration
Company Number01333367
CategoryPublic Limited Company
Incorporation Date11 October 1977(46 years, 7 months ago)
Previous NameTraidcraft Public Limited Co

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Huw Neale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(34 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director NameMs Sarah Elizabeth Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(36 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director NameMr Christopher John Moorhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(39 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director NameMr Mark Alexander Buchanan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(44 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleInternational Business Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Secretary NameMr Christopher John Moorhouse
StatusCurrent
Appointed07 November 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director NameMr Robin Dean Roth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(45 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director NameMr Philip David Patrick Angier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLovaine House
Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameJohn Walter Berry
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1997)
RoleCompany Director
Correspondence Address69 Albert Road
Stechford
Birmingham
West Midlands
B33 8AG
Secretary NameMr Philip David Patrick Angier
NationalityBritish
StatusResigned
Appointed30 June 1992(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovaine House
Percy Terrace
Alnwick
Northumberland
NE66 1AF
Secretary NameMr Nicholas Kavanagh
NationalityBritish
StatusResigned
Appointed17 April 1993(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Poplar Crescent
Birtley
County Durham
DH3 1EH
Director NameMr Aubrey James Curry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 1999)
RoleRetired
Correspondence Address52 Mayfield Avenue
Orpington
Kent
BR6 0AQ
Director NameYvonne Jean Dare
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1998)
RolePersonal Assistant
Correspondence Address18 Austral Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HH
Secretary NameElizabeth Sutherland
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1997)
RoleCompany Director
Correspondence Address12 Dene Avenue
South Gosforth
Newcastle Upon Tyne
NE3 1QT
Secretary NameMaxwell John Philbrick
NationalityBritish
StatusResigned
Appointed22 July 1997(19 years, 9 months after company formation)
Appointment Duration6 months (resigned 23 January 1998)
RoleSecretary
Correspondence Address40 Gretna Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7PE
Director NameDavid Ian Crellin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1997(19 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1998)
RoleManager
Correspondence AddressAshy Bank
Shilburn
Hexham
Northumberland
NE47 9LQ
Director NameTendai Bare
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityZimbabwean
StatusResigned
Appointed24 September 1999(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address89 Leeside Crescent
London
NW11 0JL
Secretary NameTimothy David Morgan
NationalityBritish
StatusResigned
Appointed03 December 1999(22 years, 1 month after company formation)
Appointment Duration7 years (resigned 11 December 2006)
RoleChartered Accountant
Correspondence Address74 Ancrum Street
Spital Tongues
Newcastle Upon Tyne
NE2 4LR
Director NameMr Paul Geoffrey Chandler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(23 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hermitage
Sunderland Bridge
Durham
DH6 5HD
Director NameElisabeth Hilary Dales
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2003)
RoleHr And Operations Director
Correspondence Address11 Castle Crescent
Kendal
Cumbria
LA9 7AN
Director NamePeter Collins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(26 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2006)
RolePublic Relations Manager
Correspondence AddressSorbrook House
Flint Hill Bank
Stanley
County Durham
DH9 9JD
Director NameMr David Bowman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(27 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 14 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Hurdeswell
Long Hanborough
Witney
Oxfordshire
OX29 8DH
Director NameDavid Grahame Ashworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(27 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleConsultant
Correspondence AddressThriftswood
Cricket Hill
Yateley
Hampshire
GU46 6AY
Director NameLawrence Anthony Samborne Bush
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(28 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameJustin Mark Briault Byworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2011)
RoleInternational Charity
Country of ResidenceUnited Kingdom
Correspondence Address3 Evans Road
Eynsham
Witney
Oxfordshire
OX29 4QT
Secretary NameSimon Robert Grant
NationalityBritish
StatusResigned
Appointed11 December 2006(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameMrs Elizabeth Anne Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(33 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameMrs Jennifer Edith Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(33 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameMiss Rebekah Allon-Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(34 years, 1 month after company formation)
Appointment Duration10 months (resigned 22 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameMr Andrew James Biggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(35 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameMs Tessa Bees
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(36 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2016)
RoleSupporter Development
Country of ResidenceEngland
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Secretary NameMr Anthony Brian Davis
StatusResigned
Appointed26 February 2016(38 years, 4 months after company formation)
Appointment Duration1 month (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Secretary NameMr Andrew James Biggs
StatusResigned
Appointed29 March 2016(38 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressTraidcraft Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NE
Secretary NameMr Matthew Edmundson
StatusResigned
Appointed16 October 2018(41 years after company formation)
Appointment Duration1 year (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Secretary NameMr James Alexander Sobotowski
StatusResigned
Appointed22 October 2019(42 years after company formation)
Appointment Duration3 years (resigned 07 November 2022)
RoleCompany Director
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE
Director NameMrs Charlotte Beacon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(43 years after company formation)
Appointment Duration2 years (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear.
NE11 0NE

Contact

Websitewww.traidcraft.co.uk/
Telephone0191 4910591
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£11,683,000
Gross Profit£4,524,000
Net Worth£4,054,000
Cash£770,000
Current Liabilities£1,289,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 August 2022 (1 year, 8 months ago)
Next Return Due16 August 2023 (overdue)

Charges

11 December 2020Delivered on: 21 December 2020
Persons entitled:
Philip David Patrick Angier
Janet Christine Simmonds
Geoffrey Alastair Moore
Iain David Jamieson

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property including the leasehold property known as traidcraft PLC, kingsway, team valley trading estate, gateshead, ne 11 0NE and registered under title number TY132160 (for further details please refer to the instrument).
Outstanding
19 September 2018Delivered on: 21 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
28 September 2001Delivered on: 3 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1983Delivered on: 22 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises on site bti/FI12 at kingsway team valley gateshead tyne and wear NE11 t/n TY132160.
Outstanding
30 June 1983Delivered on: 1 July 1983
Satisfied on: 23 March 2002
Persons entitled: English Industrial Estates Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5 may 83.
Particulars: Factory bt.1/F123 on the team vally trading estate at gateshead county of tyne & wear.
Fully Satisfied
24 December 1981Delivered on: 5 January 1982
Satisfied on: 14 October 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
1 July 1980Delivered on: 4 July 1980
Satisfied on: 14 October 2015
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 January 1980Delivered on: 8 February 1980
Satisfied on: 23 March 2002
Persons entitled: Mrs Fiona Mary Manisty

Classification: Debenture
Secured details: £5,000.
Particulars: Stock valued at £50,000. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2020Registration of charge 013333670008, created on 11 December 2020 (45 pages)
12 October 2020Termination of appointment of Jennifer Edith Borden as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Balram Gidoomal as a director on 30 September 2020 (1 page)
12 October 2020Appointment of Mrs Charlotte Beacon as a director on 30 September 2020 (2 pages)
8 October 2020Full accounts made up to 31 March 2020 (38 pages)
29 September 2020Confirmation statement made on 2 August 2020 with updates (227 pages)
26 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Mathew Edmundson as a director on 22 October 2019 (1 page)
28 October 2019Termination of appointment of Matthew Edmundson as a secretary on 22 October 2019 (1 page)
28 October 2019Appointment of Mr James Alexander Sobotowski as a secretary on 22 October 2019 (2 pages)
13 October 2019Full accounts made up to 31 March 2019 (40 pages)
2 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
18 December 2018Notification of Rosemary Kempsell as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Notification of Alison Inglis-Jones as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Notification of Martin Charlesworth as a person with significant control on 6 April 2018 (2 pages)
22 October 2018Cessation of Richard Andrew Higginson as a person with significant control on 1 July 2018 (1 page)
17 October 2018Appointment of Mr Matthew Edmundson as a secretary on 16 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 March 2018 (44 pages)
1 October 2018Termination of appointment of Andrew James Biggs as a director on 30 September 2018 (1 page)
1 October 2018Termination of appointment of Andrew James Biggs as a secretary on 30 September 2018 (1 page)
21 September 2018Registration of charge 013333670007, created on 19 September 2018 (14 pages)
28 August 2018Confirmation statement made on 30 June 2018 with updates (13 pages)
12 March 2018Termination of appointment of Elizabeth Anne Cotton as a director on 1 February 2018 (1 page)
12 March 2018Termination of appointment of Margaret Mugabi Sentamu as a director on 1 February 2018 (1 page)
25 September 2017Full accounts made up to 31 March 2017 (43 pages)
25 September 2017Full accounts made up to 31 March 2017 (43 pages)
18 September 2017Termination of appointment of Joseph Henry Osman as a director on 17 August 2017 (1 page)
18 September 2017Termination of appointment of Joseph Henry Osman as a director on 17 August 2017 (1 page)
11 August 2017Confirmation statement made on 30 June 2017 with updates (109 pages)
11 August 2017Confirmation statement made on 30 June 2017 with updates (109 pages)
2 August 2017Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages)
2 August 2017Appointment of Mr Christopher John Moorhouse as a director on 25 July 2017 (2 pages)
3 January 2017Termination of appointment of Lawrence Anthony Samborne Bush as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Lawrence Anthony Samborne Bush as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Tessa Bees as a director on 30 November 2016 (1 page)
3 January 2017Director's details changed for Mr Balram Gidoomal on 3 November 2016 (2 pages)
3 January 2017Termination of appointment of Tessa Bees as a director on 30 November 2016 (1 page)
3 January 2017Director's details changed for Mr Balram Gidoomal on 3 November 2016 (2 pages)
4 October 2016Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Robin Dean Roth as a director on 1 October 2016 (2 pages)
28 July 2016Full accounts made up to 31 March 2016 (33 pages)
28 July 2016Full accounts made up to 31 March 2016 (33 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (289 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (289 pages)
2 June 2016Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page)
2 June 2016Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages)
2 June 2016Termination of appointment of Anthony Brian Davis as a secretary on 29 March 2016 (1 page)
2 June 2016Appointment of Mr Andrew James Biggs as a secretary on 29 March 2016 (2 pages)
29 February 2016Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anthony Brian Davis as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Simon Robert Grant as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Simon Robert Grant as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Simon Robert Grant as a secretary on 26 February 2016 (1 page)
14 October 2015Satisfaction of charge 3 in full (1 page)
14 October 2015Satisfaction of charge 2 in full (1 page)
14 October 2015Satisfaction of charge 2 in full (1 page)
14 October 2015Satisfaction of charge 3 in full (1 page)
4 August 2015Full accounts made up to 31 March 2015 (48 pages)
4 August 2015Full accounts made up to 31 March 2015 (48 pages)
27 July 2015Annual return made up to 30 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-27
  • GBP 489,163
(25 pages)
27 July 2015Annual return made up to 30 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-27
  • GBP 489,163
(25 pages)
7 January 2015Termination of appointment of Margaret Louise Vaughan as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Margaret Louise Vaughan as a director on 31 December 2014 (1 page)
10 December 2014Director's details changed for Simon Robert Grant on 31 October 2014 (2 pages)
10 December 2014Director's details changed for Simon Robert Grant on 31 October 2014 (2 pages)
12 August 2014Full accounts made up to 31 March 2014 (71 pages)
12 August 2014Full accounts made up to 31 March 2014 (71 pages)
23 July 2014Annual return made up to 30 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-23
  • GBP 489,163
(26 pages)
23 July 2014Annual return made up to 30 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-23
  • GBP 489,163
(26 pages)
1 July 2014Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages)
1 July 2014Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Joseph Henry Osman on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Simon Robert Grant on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Ms Margaret Louise Vaughan on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Joseph Henry Osman on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Simon Robert Grant on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Ms Margaret Louise Vaughan on 30 June 2014 (2 pages)
30 June 2014Secretary's details changed for Simon Robert Grant on 30 June 2014 (1 page)
30 June 2014Secretary's details changed for Simon Robert Grant on 30 June 2014 (1 page)
30 June 2014Director's details changed for Lawrence Anthony Samborne Bush on 30 June 2014 (2 pages)
26 February 2014Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages)
26 February 2014Appointment of Ms Sarah Elizabeth Hughes as a director (2 pages)
26 February 2014Appointment of Ms Tessa Bees as a director (2 pages)
26 February 2014Appointment of Ms Tessa Bees as a director (2 pages)
6 November 2013Termination of appointment of Richard Lofthouse as a director (1 page)
6 November 2013Termination of appointment of Richard Lofthouse as a director (1 page)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2013Memorandum and Articles of Association (71 pages)
25 September 2013Memorandum and Articles of Association (71 pages)
16 September 2013Termination of appointment of David Bowman as a director (1 page)
16 September 2013Appointment of Mr Mathew Edmundson as a director (2 pages)
16 September 2013Appointment of Mr Mathew Edmundson as a director (2 pages)
16 September 2013Termination of appointment of Jayne Mayled as a director (1 page)
16 September 2013Termination of appointment of Geoffrey Moore as a director (1 page)
16 September 2013Termination of appointment of David Bowman as a director (1 page)
16 September 2013Termination of appointment of Geoffrey Moore as a director (1 page)
16 September 2013Termination of appointment of Jayne Mayled as a director (1 page)
30 July 2013Accounts made up to 31 March 2013 (84 pages)
30 July 2013Accounts made up to 31 March 2013 (84 pages)
9 July 2013Annual return made up to 30 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(27 pages)
9 July 2013Annual return made up to 30 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(27 pages)
3 July 2013Director's details changed for Ms Margaret Louise Vaughan on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Ms Margaret Louise Vaughan on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Ms Margaret Louise Vaughan on 1 July 2013 (2 pages)
11 April 2013Appointment of Mr Andrew James Biggs as a director (2 pages)
11 April 2013Appointment of Mr Andrew James Biggs as a director (2 pages)
10 April 2013Director's details changed for Ms Margaret Louise Vaughan on 1 April 2013 (2 pages)
10 April 2013Director's details changed for Ms Margaret Louise Vaughan on 1 April 2013 (2 pages)
10 April 2013Termination of appointment of Paul Chandler as a director (1 page)
10 April 2013Director's details changed for Ms Margaret Louise Vaughan on 1 April 2013 (2 pages)
10 April 2013Termination of appointment of Paul Chandler as a director (1 page)
4 March 2013Appointment of Mr Richard Lofthouse as a director (2 pages)
4 March 2013Appointment of Mr Richard Lofthouse as a director (2 pages)
24 September 2012Termination of appointment of Alice Ward as a director (1 page)
24 September 2012Termination of appointment of Rebekah Allon-Smith as a director (1 page)
24 September 2012Termination of appointment of Rebekah Allon-Smith as a director (1 page)
24 September 2012Termination of appointment of Alice Ward as a director (1 page)
30 August 2012Accounts made up to 31 March 2012 (79 pages)
30 August 2012Accounts made up to 31 March 2012 (79 pages)
25 July 2012Annual return made up to 30 June 2012 with bulk list of shareholders (27 pages)
25 July 2012Annual return made up to 30 June 2012 with bulk list of shareholders (27 pages)
20 July 2012Appointment of Mr David Huw Neale as a director (2 pages)
20 July 2012Appointment of Mr David Huw Neale as a director (2 pages)
29 November 2011Termination of appointment of Paul Oliver as a director (1 page)
29 November 2011Termination of appointment of Paul Oliver as a director (1 page)
29 November 2011Appointment of Miss Rebekah Allon-Smith as a director (2 pages)
29 November 2011Appointment of Miss Rebekah Allon-Smith as a director (2 pages)
12 September 2011Appointment of Mr Balram Gidoomal as a director (2 pages)
12 September 2011Appointment of Mr Balram Gidoomal as a director (2 pages)
2 August 2011Annual return made up to 30 June 2011 with bulk list of shareholders (26 pages)
2 August 2011Annual return made up to 30 June 2011 with bulk list of shareholders (26 pages)
21 July 2011Accounts made up to 31 March 2011 (46 pages)
21 July 2011Accounts made up to 31 March 2011 (46 pages)
3 May 2011Appointment of Mrs Jennifer Edith Borden as a director (2 pages)
3 May 2011Appointment of Mrs Jennifer Edith Borden as a director (2 pages)
28 March 2011Termination of appointment of Christopher Stephens as a director (1 page)
28 March 2011Termination of appointment of Christopher Stephens as a director (1 page)
8 March 2011Appointment of Mrs Elizabeth Cotton as a director (2 pages)
8 March 2011Appointment of Mrs Elizabeth Cotton as a director (2 pages)
11 February 2011Termination of appointment of Justin Byworth as a director (1 page)
11 February 2011Termination of appointment of Justin Byworth as a director (1 page)
2 August 2010Annual return made up to 30 June 2010 with bulk list of shareholders (25 pages)
2 August 2010Annual return made up to 30 June 2010 with bulk list of shareholders (25 pages)
27 July 2010Accounts made up to 31 March 2010 (46 pages)
27 July 2010Accounts made up to 31 March 2010 (46 pages)
25 November 2009Termination of appointment of Debrorah Smith as a director (1 page)
25 November 2009Appointment of Mr Paul Robert Oliver as a director (2 pages)
25 November 2009Appointment of Mr Paul Robert Oliver as a director (2 pages)
25 November 2009Termination of appointment of Debrorah Smith as a director (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
14 September 2009Appointment terminated director philip warren (1 page)
14 September 2009Appointment terminated director philip warren (1 page)
13 August 2009Return made up to 30/06/09; bulk list available separately (15 pages)
13 August 2009Return made up to 30/06/09; bulk list available separately (15 pages)
22 July 2009Accounts made up to 31 March 2009 (43 pages)
22 July 2009Accounts made up to 31 March 2009 (43 pages)
31 March 2009Director appointed mrs margaret sentamu (1 page)
31 March 2009Director appointed mrs margaret sentamu (1 page)
5 August 2008Director's change of particulars / joseph osman / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / joseph osman / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / margaret vaughan / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / paul chandler / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / margaret vaughan / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / paul chandler / 05/08/2008 (1 page)
4 August 2008Director's change of particulars / debrorah smith / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / geoff moore / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / geoff moore / 04/08/2008 (1 page)
4 August 2008Director's change of particulars / debrorah smith / 04/08/2008 (1 page)
23 July 2008Amended full accounts made up to 31 March 2008 (39 pages)
23 July 2008Amended full accounts made up to 31 March 2008 (39 pages)
22 July 2008Return made up to 30/06/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/07/08
(13 pages)
22 July 2008Return made up to 30/06/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/07/08
(13 pages)
21 July 2008Accounts made up to 31 March 2008 (39 pages)
21 July 2008Accounts made up to 31 March 2008 (39 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
20 September 2007Return made up to 30/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 September 2007Return made up to 30/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 August 2007Accounts made up to 31 March 2007 (39 pages)
31 August 2007Accounts made up to 31 March 2007 (39 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007Secretary resigned;director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Memorandum and Articles of Association (73 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2006Memorandum and Articles of Association (73 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2006Accounts made up to 31 March 2006 (40 pages)
10 August 2006Accounts made up to 31 March 2006 (40 pages)
8 August 2006Return made up to 30/06/06; bulk list available separately (14 pages)
8 August 2006Return made up to 30/06/06; bulk list available separately (14 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
14 March 2006Location of register of members (1 page)
14 March 2006Location of register of members (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
5 September 2005Return made up to 30/06/05; bulk list available separately (13 pages)
5 September 2005Return made up to 30/06/05; bulk list available separately (13 pages)
1 September 2005Accounts made up to 31 March 2005 (37 pages)
1 September 2005Accounts made up to 31 March 2005 (37 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
16 September 2004Return made up to 30/06/04; bulk list available separately (12 pages)
16 September 2004Return made up to 30/06/04; bulk list available separately (12 pages)
4 August 2004Accounts made up to 31 March 2004 (38 pages)
4 August 2004Accounts made up to 31 March 2004 (38 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
10 October 2003Return made up to 30/06/03; bulk list available separately (12 pages)
10 October 2003Return made up to 30/06/03; bulk list available separately (12 pages)
1 October 2003Nc inc already adjusted 13/09/02 (1 page)
1 October 2003Nc inc already adjusted 13/09/02 (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 September 2003Ad 01/02/03-28/02/03 £ si [email protected]=325000 £ ic 164230/489230 (47 pages)
5 September 2003Ad 01/02/03-28/02/03 £ si [email protected]=325000 £ ic 164230/489230 (47 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Accounts made up to 31 March 2003 (38 pages)
6 August 2003Accounts made up to 31 March 2003 (38 pages)
16 July 2003S-div 17/06/03 (1 page)
16 July 2003£ ic 1844294/164230 01/03/03 £ sr 202021@1=202021 £ sr [email protected]=1478043 (1 page)
16 July 2003S-div 17/06/03 (1 page)
16 July 2003£ ic 1844294/164230 01/03/03 £ sr 202021@1=202021 £ sr [email protected]=1478043 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
2 October 2002Prospectus (62 pages)
2 October 2002Prospectus (62 pages)
8 September 2002Accounts made up to 31 March 2002 (38 pages)
8 September 2002Accounts made up to 31 March 2002 (38 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
26 July 2002Return made up to 30/06/02; change of members (23 pages)
26 July 2002Return made up to 30/06/02; change of members (23 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
19 October 2001Accounts made up to 31 March 2001 (23 pages)
19 October 2001Accounts made up to 31 March 2001 (23 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 30/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
27 July 2001Return made up to 30/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
21 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
25 October 2000Accounts made up to 31 March 2000 (23 pages)
25 October 2000Accounts made up to 31 March 2000 (23 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(40 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
10 September 1999Accounts made up to 31 March 1999 (23 pages)
10 September 1999Accounts made up to 31 March 1999 (23 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
29 July 1999Return made up to 30/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 1999Return made up to 30/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
28 September 1998Return made up to 30/06/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(48 pages)
28 September 1998Return made up to 30/06/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(48 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
4 August 1998Full group accounts made up to 31 March 1998 (23 pages)
4 August 1998Full group accounts made up to 31 March 1998 (23 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
11 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
11 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(13 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Full group accounts made up to 31 March 1997 (22 pages)
8 August 1997Full group accounts made up to 31 March 1997 (22 pages)
8 August 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (3 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (3 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
17 September 1996Full group accounts made up to 31 March 1996 (16 pages)
17 September 1996Full group accounts made up to 31 March 1996 (16 pages)
23 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 1996Return made up to 30/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
10 August 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 August 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 July 1995Full group accounts made up to 31 March 1995 (17 pages)
27 July 1995Full group accounts made up to 31 March 1995 (17 pages)
1 November 1992Director's particulars changed (2 pages)
18 October 1992Director resigned (2 pages)
5 October 1992Director resigned;new director appointed (2 pages)
23 July 1992Director resigned;new director appointed (2 pages)
24 February 1992Director's particulars changed (2 pages)
18 September 1991Director's particulars changed;new director appointed (2 pages)
26 July 1991Director resigned (4 pages)
12 July 1991New director appointed (6 pages)
1 May 1991New director appointed (2 pages)
16 January 1991Director resigned (2 pages)
23 July 1990Director resigned;new director appointed (2 pages)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
4 October 1989Memorandum and Articles of Association (65 pages)
4 October 1989Memorandum and Articles of Association (65 pages)
14 August 1989Director resigned;new director appointed (4 pages)
8 September 1988Director resigned (2 pages)
3 June 1988Director resigned (3 pages)
24 September 1987Director resigned;new director appointed (4 pages)
22 September 1987New secretary appointed;director resigned;new director appointed (6 pages)
7 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
11 October 1977Certificate of incorporation (1 page)
11 October 1977Certificate of incorporation (1 page)