Company NameCravens Limited
Company StatusActive
Company Number02233109
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)
Previous NameCravens Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeremy Nickalls
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
Director NameMr Philip Michael Coverdale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleMarketing And Advertising
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Road
Gateshead
Tyne And Wear
NE9 5XB
Director NameMr Alisdair Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(28 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral Buildings 4th Floor
Cathedral Buildings, Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Ian Peter Davidson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCathedral Buildings 4th Floor
Cathedral Buildings, Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameCharles Henry Cullen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Rise Shaw Barn Lane
Wetherby
West Yorkshire
LS22 6HF
Director NameMr Christopher Anthony Hill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 08 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHebron House
Hebron Village
Morpeth
Northumberland
NE61 3LA
Director NameJohn Roger Maxfield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RoleCompany Director
Correspondence Address48 Dunsgreen
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9EJ
Director NameJames Miller
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address1 Queensway
Newminster Park
Morpeth
Northumberland
NE61 2BG
Director NameMichael David Smyth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address25 Longwood Crescent
Leeds
West Yorkshire
LS17 8SR
Director NamePeter Straughan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 May 2003)
RoleCompany Director
Correspondence Address25 Lily Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Secretary NameKatherine Nanette Clubley
NationalityBritish
StatusResigned
Appointed23 September 1992(4 years, 6 months after company formation)
Appointment Duration19 years (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressWhitton Farmstead
Whitton
Rothbury
Northumberland
NE65 7RL
Director NameGrahame David Easthope
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address5 Blayney Row
Newcastle Upon Tyne
Tyne And Wear
NE15 8QD
Director NameSimon Kitchman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 1999)
RoleCompany Director
Correspondence AddressRuardean Highford Lane
Hexham
Northumberland
NE46 2DP
Director NameAlan Williamson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(4 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address57 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Director NameMr Martin Carl Porton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Clayworth Road
Brunton Park Gosforth
Newcastle Upon Tyne
NE3 5AB
Director NameCatherine Louise Atkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 November 2011)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glamis Crescent
Rowlands Gill
Tyne & Wear
NE39 1AT
Director NameAlan Harvey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 May 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hallgarth Close
Corbridge
Northumberland
NE45 5BS
Director NameMichael Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 February 2020)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 The Copse
Prudhoe
Northumberland
NE42 5DA
Director NameMr Lee Christopher Durham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Moor Lane
Ponteland
Newcastle Upon Tyne
NE20 9AD
Secretary NameMr Martin Carl Porton
StatusResigned
Appointed14 October 2011(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address42 Leazes Park Road
Newcastle Upon Tyne
NE1 4PL

Contact

Websitecravens.co.uk
Telephone0191 4841270
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCathedral Buildings 4th Floor
Cathedral Buildings, Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6k at £1Mike Smith
9.81%
Ordinary
4.5k at £1Cathy Atkinson
7.34%
Ordinary
3.8k at £1Cravens Advertising Employee Trust Company LTD
6.27%
Ordinary
16k at £1Phil Coverdale
26.20%
Ordinary
11k at £1Jeremy Nickalls
18.00%
Ordinary
10.6k at £1Martin Carl Porton
17.38%
Ordinary
9.2k at £1Lee Durham
15.00%
Ordinary

Financials

Year2014
Net Worth£427,316
Cash£209,754
Current Liabilities£317,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

26 July 1993Delivered on: 28 July 1993
Satisfied on: 4 February 2009
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Legal mortgage over the property k/a 46 leazes park road newcastle upon tyne t/NOTY68362. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1988Delivered on: 14 July 1988
Persons entitled: Barclays Bank PLC

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

Filing History

20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
8 June 2020Termination of appointment of Michael Smith as a director on 28 February 2020 (1 page)
21 May 2020Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 55,267
(4 pages)
21 May 2020Purchase of own shares. (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 61,727
(4 pages)
12 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2018Purchase of own shares. (3 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
24 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 65,855.00
(4 pages)
24 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 65,855.00
(4 pages)
20 February 2017Appointment of Mr Alisdair Russell as a director on 11 January 2017 (2 pages)
20 February 2017Appointment of Mr Alisdair Russell as a director on 11 January 2017 (2 pages)
17 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
17 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Purchase of own shares. (3 pages)
18 January 2016Termination of appointment of Lee Christopher Durham as a director on 2 November 2015 (1 page)
18 January 2016Termination of appointment of Lee Christopher Durham as a director on 2 November 2015 (1 page)
14 January 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 51,850
(4 pages)
14 January 2016Cancellation of shares. Statement of capital on 23 November 2015
  • GBP 51,850
(4 pages)
17 December 2015Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England to Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle upon Tyne NE1 1PG on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England to Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle upon Tyne NE1 1PG on 17 December 2015 (1 page)
15 December 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ on 15 December 2015 (1 page)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 61,000
(7 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 61,000
(7 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 May 2015Termination of appointment of Alan Harvey as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Alan Harvey as a director on 15 May 2015 (1 page)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 61,000
(8 pages)
7 October 2014Director's details changed for Mr. Lee Christopher Durham on 19 September 2014 (2 pages)
7 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 61,000
(8 pages)
7 October 2014Director's details changed for Mr. Lee Christopher Durham on 19 September 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 September 2013Registered office address changed from 42 Leazes Park Road Newcastle upon Tyne NE1 4PL on 24 September 2013 (1 page)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 61,000
(8 pages)
24 September 2013Registered office address changed from 42 Leazes Park Road Newcastle upon Tyne NE1 4PL on 24 September 2013 (1 page)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 61,000
(8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 June 2013Termination of appointment of Martin Porton as a secretary (1 page)
7 June 2013Termination of appointment of Martin Porton as a director (1 page)
7 June 2013Termination of appointment of Martin Porton as a secretary (1 page)
7 June 2013Termination of appointment of Martin Porton as a director (1 page)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Termination of appointment of Christopher Hill as a director (1 page)
13 July 2012Termination of appointment of Christopher Hill as a director (1 page)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/section 190 03/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/section 190 03/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2011Termination of appointment of Catharine Atkinson as a director (1 page)
15 November 2011Termination of appointment of Catharine Atkinson as a director (1 page)
14 October 2011Termination of appointment of Katherine Clubley as a secretary (1 page)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (12 pages)
14 October 2011Appointment of Mr Martin Carl Porton as a secretary (1 page)
14 October 2011Appointment of Mr Martin Carl Porton as a secretary (1 page)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (12 pages)
14 October 2011Termination of appointment of Katherine Clubley as a secretary (1 page)
9 June 2011Appointment of Mr Lee Christopher Durham as a director (2 pages)
9 June 2011Appointment of Mr Lee Christopher Durham as a director (2 pages)
14 April 2011Memorandum and Articles of Association (6 pages)
14 April 2011Memorandum and Articles of Association (6 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 61,000
(6 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Transfer approved/section 175(5)(a) 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 61,000
(6 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Transfer approved/section 175(5)(a) 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 61,000
(6 pages)
14 October 2010Director's details changed for Philip Coverdale on 19 September 2010 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (11 pages)
14 October 2010Director's details changed for Michael Smith on 19 September 2010 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (11 pages)
14 October 2010Director's details changed for Philip Coverdale on 19 September 2010 (2 pages)
14 October 2010Director's details changed for Michael Smith on 19 September 2010 (2 pages)
14 October 2010Director's details changed for Alan Harvey on 19 September 2010 (2 pages)
14 October 2010Director's details changed for Alan Harvey on 19 September 2010 (2 pages)
28 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
16 June 2009Gbp ic 91300/83500\17/04/09\gbp sr 7800@1=7800\ (1 page)
16 June 2009Gbp ic 91300/83500\17/04/09\gbp sr 7800@1=7800\ (1 page)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 January 2009Appointment terminated director charles cullen (1 page)
14 January 2009Appointment terminated director charles cullen (1 page)
8 January 2009Gbp ic 106000/91300\17/12/08\gbp sr 14700@1=14700\ (2 pages)
8 January 2009Gbp ic 106000/91300\17/12/08\gbp sr 14700@1=14700\ (2 pages)
30 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Shareholders waive any rights 17/12/2008
(1 page)
30 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Shareholders waive any rights 17/12/2008
(1 page)
15 October 2008Director's change of particulars / jeremy nickalls / 01/09/2008 (1 page)
15 October 2008Return made up to 19/09/08; full list of members (7 pages)
15 October 2008Director's change of particulars / jeremy nickalls / 01/09/2008 (1 page)
15 October 2008Return made up to 19/09/08; full list of members (7 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 March 2008Memorandum and Articles of Association (13 pages)
31 March 2008Memorandum and Articles of Association (13 pages)
18 March 2008Company name changed\certificate issued on 18/03/08 (2 pages)
18 March 2008Company name changed\certificate issued on 18/03/08 (2 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
10 October 2007Return made up to 19/09/07; full list of members (4 pages)
10 October 2007Return made up to 19/09/07; full list of members (4 pages)
14 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
14 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Return made up to 19/09/06; full list of members (3 pages)
13 October 2006Return made up to 19/09/06; full list of members (3 pages)
21 August 2006Full accounts made up to 31 October 2005 (21 pages)
21 August 2006Full accounts made up to 31 October 2005 (21 pages)
21 October 2005Return made up to 19/09/05; full list of members (8 pages)
21 October 2005Return made up to 19/09/05; full list of members (8 pages)
29 July 2005Full accounts made up to 31 October 2004 (23 pages)
29 July 2005Full accounts made up to 31 October 2004 (23 pages)
20 October 2004Return made up to 19/09/04; full list of members (8 pages)
20 October 2004Return made up to 19/09/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 October 2003 (23 pages)
5 May 2004Full accounts made up to 31 October 2003 (23 pages)
21 October 2003Return made up to 19/09/03; full list of members (8 pages)
21 October 2003Return made up to 19/09/03; full list of members (8 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 October 2002 (24 pages)
6 May 2003Full accounts made up to 31 October 2002 (24 pages)
26 November 2002Auditor's resignation (1 page)
26 November 2002Auditor's resignation (1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Return made up to 19/09/02; full list of members (9 pages)
21 October 2002Return made up to 19/09/02; full list of members (9 pages)
17 July 2002Full accounts made up to 31 October 2001 (24 pages)
17 July 2002Full accounts made up to 31 October 2001 (24 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
1 October 2001Return made up to 19/09/01; full list of members (8 pages)
1 October 2001Return made up to 19/09/01; full list of members (8 pages)
10 July 2001Full accounts made up to 31 October 2000 (23 pages)
10 July 2001Full accounts made up to 31 October 2000 (23 pages)
25 September 2000Return made up to 19/09/00; full list of members (8 pages)
25 September 2000Return made up to 19/09/00; full list of members (8 pages)
20 July 2000Full accounts made up to 31 October 1999 (22 pages)
20 July 2000Full accounts made up to 31 October 1999 (22 pages)
29 October 1999Return made up to 19/09/99; no change of members (8 pages)
29 October 1999Return made up to 19/09/99; no change of members (8 pages)
19 August 1999Full accounts made up to 31 October 1998 (18 pages)
19 August 1999Full accounts made up to 31 October 1998 (18 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
2 April 1999Auditor's resignation (1 page)
2 April 1999Auditor's resignation (1 page)
19 October 1998Return made up to 19/09/98; full list of members (8 pages)
19 October 1998Return made up to 19/09/98; full list of members (8 pages)
14 October 1998Memorandum and Articles of Association (7 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 October 1998Memorandum and Articles of Association (7 pages)
20 August 1998Full accounts made up to 31 October 1997 (17 pages)
20 August 1998Full accounts made up to 31 October 1997 (17 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
20 October 1997Return made up to 19/09/97; full list of members (8 pages)
20 October 1997Return made up to 19/09/97; full list of members (8 pages)
1 July 1997Full accounts made up to 31 October 1996 (20 pages)
1 July 1997Full accounts made up to 31 October 1996 (20 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
7 October 1996Return made up to 19/09/96; no change of members (6 pages)
7 October 1996Return made up to 19/09/96; no change of members (6 pages)
9 June 1996Full accounts made up to 31 October 1995 (20 pages)
9 June 1996Full accounts made up to 31 October 1995 (20 pages)
22 September 1995Return made up to 19/09/95; no change of members (6 pages)
22 September 1995Return made up to 19/09/95; no change of members (6 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
31 March 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
31 March 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
29 June 1994Director resigned (2 pages)
29 June 1994Director resigned (2 pages)
6 October 1993Return made up to 19/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1993Return made up to 19/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
12 March 1993Ad 19/02/93--------- £ si 6000@1=6000 £ ic 100000/106000 (2 pages)
12 March 1993Ad 19/02/93--------- £ si 6000@1=6000 £ ic 100000/106000 (2 pages)
10 March 1993New director appointed (2 pages)
10 March 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
23 September 1991Return made up to 19/09/91; change of members (6 pages)
23 September 1991Return made up to 19/09/91; change of members (6 pages)
25 July 1991Ad 15/07/91--------- £ si 14875@1=14875 £ ic 85125/100000 (2 pages)
25 July 1991Ad 15/07/91--------- £ si 14875@1=14875 £ ic 85125/100000 (2 pages)
25 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 June 1991£ nc 100000/200000 12/06/91 (1 page)
25 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 June 1991£ nc 100000/200000 12/06/91 (1 page)
25 April 1991Ad 31/10/89--------- £ si 5125@1 (2 pages)
25 April 1991Ad 31/10/89--------- £ si 5125@1 (2 pages)
22 October 1990Return made up to 11/10/90; full list of members (6 pages)
22 October 1990Return made up to 11/10/90; full list of members (6 pages)
16 November 1989Ad 31/10/89--------- £ si 5125@1=5125 £ ic 80000/85125 (2 pages)
16 November 1989Ad 31/10/89--------- £ si 5125@1=5125 £ ic 80000/85125 (2 pages)
26 September 1989Return made up to 14/09/89; full list of members (6 pages)
26 September 1989Return made up to 14/09/89; full list of members (6 pages)
10 March 1989New director appointed (2 pages)
10 March 1989New director appointed (2 pages)
22 August 1988Wd 06/07/88 ad 07/07/88--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
22 August 1988Wd 06/07/88 ad 07/07/88--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
18 August 1988Secretary resigned;new secretary appointed (4 pages)
18 August 1988Secretary resigned;new secretary appointed (4 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1988Company name changed profileware LIMITED\certificate issued on 27/07/88 (2 pages)
26 July 1988Company name changed profileware LIMITED\certificate issued on 27/07/88 (2 pages)
21 July 1988New director appointed (2 pages)
21 July 1988New director appointed (2 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
14 July 1988Particulars of mortgage/charge (3 pages)
21 June 1988Secretary resigned;new secretary appointed (2 pages)
21 June 1988Secretary resigned;new secretary appointed (2 pages)
25 April 1988Memorandum and Articles of Association (11 pages)
25 April 1988Memorandum and Articles of Association (11 pages)
21 April 1988Director resigned;new director appointed (2 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1988Director resigned;new director appointed (2 pages)
21 March 1988Incorporation (9 pages)
21 March 1988Incorporation (9 pages)