Company NamePd Group Management Limited
Company StatusActive
Company Number02285556
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Secretary NameDermot Michael Russell
NationalityBritish
StatusCurrent
Appointed30 September 2008(20 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Jeremy Mark Hopkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(28 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Johannes Franciscus Calje
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2017(28 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-27 Queen's Square
Middlesbrough
TS2 1AH
Director NameMr Barry Stephen Hartiss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressRobinswood
Burleigh Road
Ascot
Berkshire
SL5 7PA
Director NameRichard David Cairns Hubbard
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence AddressMeadowcroft
New Road
Windlesham
Surrey
GU20 6BJ
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameMr Douglas Norman Holloway
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 December 1991)
RoleGroup Chairman
Correspondence AddressThe Heathers
Greetwell Cross Roads
Scawby Nr Brigg
South Humberside
DN20 9NF
Director NameMr Barrie Douglas Holloway
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressPond House Woodlands Road
Harpsden
Henley On Thames
Oxfordshire
RG9 4AB
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Secretary NameMr Frederick Russell Brown
NationalityBritish
StatusResigned
Appointed23 December 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameAdrian Egerton Darling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2002)
RoleAccountant
Correspondence AddressHeatherside Chase 232 Upper Chobham Road
Camberley
Surrey
GU15 1HD
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Sorrell
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PP
Wales
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameMr Paul George Daffern
NationalityBritish
StatusResigned
Appointed01 August 2002(13 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed21 April 2005(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr David John Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(17 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Tree Farm
Busby
Stokesley
North Yorkshire
TS9 5LB

Contact

Websitewww.pdportsbenefitslink.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£14,530,000
Net Worth£8,742,000
Cash£8,880,000
Current Liabilities£267,992,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

12 April 2001Delivered on: 25 April 2001
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties

Classification: Security trust deed
Secured details: Any time thereafter may (whether before of after demand) become due owing or payable to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (and whether solely or jointly with one or more persons and whether as principal or surety) by the borrowers (as defined therein) actually or contingently under or in respect of the borrower agreements the security trust deed or any other relevant document to which it is a party.
Particulars: By way of first fixed equitable mortgage all of its right title interest and benefit in and to the parent original securities and all shares stocks debenture stocks debentures and other securities for further details please refer to form 395.
Outstanding
13 March 2001Delivered on: 23 March 2001
Satisfied on: 25 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001)
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any lenders participating in the working capital facility under the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 January 1993Delivered on: 1 February 1993
Satisfied on: 11 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 4/10/88.
Particulars: The property and assets of the company as charged by the said mortgage debenture dated 4/10/88.
Fully Satisfied
12 November 1990Delivered on: 21 November 1990
Satisfied on: 4 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: The f/h properties as listed on schedule attached to form 395 together with all buildings & fixtures thereon.
Particulars: Assigns the goodwill of the business (if any) (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1988Delivered on: 17 October 1988
Satisfied on: 11 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 October 1988Delivered on: 7 October 1988
Satisfied on: 11 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 September 2023Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a secretary on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a secretary on 31 December 2022 (1 page)
12 January 2023Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages)
12 January 2023Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (28 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (25 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 31 December 2019 (24 pages)
27 January 2020Satisfaction of charge 6 in full (4 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (23 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
29 June 2018Full accounts made up to 31 December 2017 (22 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of David John Robinson as a director on 4 April 2017 (1 page)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Jeremy Mark Hopkinson as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Johannes Franciscus Calje as a director on 4 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
17 May 2015Full accounts made up to 31 December 2014 (19 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
16 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
14 August 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Full accounts made up to 30 June 2009 (19 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
13 April 2009Full accounts made up to 30 June 2008 (19 pages)
13 April 2009Full accounts made up to 30 June 2008 (19 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 October 2008Secretary appointed dermot michael russell (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Appointment terminated secretary sarah lenegan (1 page)
8 October 2008Secretary appointed dermot michael russell (1 page)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 December 2007Full accounts made up to 30 June 2007 (18 pages)
28 December 2007Full accounts made up to 30 June 2007 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
10 May 2007Full accounts made up to 30 June 2006 (17 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005Secretary resigned (1 page)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (17 pages)
18 October 2004Full accounts made up to 31 March 2004 (17 pages)
15 April 2004Return made up to 31/03/04; full list of members (3 pages)
15 April 2004Return made up to 31/03/04; full list of members (3 pages)
14 April 2004Registered office changed on 14/04/04 from: 17-27 queens square middlesbrough cleveland TS2 1AH (1 page)
14 April 2004Registered office changed on 14/04/04 from: 17-27 queens square middlesbrough cleveland TS2 1AH (1 page)
20 September 2003Full accounts made up to 31 March 2003 (18 pages)
20 September 2003Full accounts made up to 31 March 2003 (18 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Company name changed humberside holdings LIMITED\certificate issued on 02/05/03 (2 pages)
2 May 2003Company name changed humberside holdings LIMITED\certificate issued on 02/05/03 (2 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
20 January 2003Full accounts made up to 31 March 2002 (17 pages)
20 January 2003Full accounts made up to 31 March 2002 (17 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
7 March 2002Registered office changed on 07/03/02 from: spurn house immingham dock grimsby south humberside DN40 2NR (1 page)
7 March 2002Registered office changed on 07/03/02 from: spurn house immingham dock grimsby south humberside DN40 2NR (1 page)
6 February 2002Return made up to 23/12/01; full list of members (7 pages)
6 February 2002Return made up to 23/12/01; full list of members (7 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
25 April 2001Particulars of mortgage/charge (60 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Declaration of assistance for shares acquisition (33 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2001Declaration of assistance for shares acquisition (33 pages)
30 March 2001Declaration of assistance for shares acquisition (33 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2001Declaration of assistance for shares acquisition (31 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Declaration of assistance for shares acquisition (33 pages)
29 March 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 March 2001Declaration of assistance for shares acquisition (13 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
7 February 2001Return made up to 23/12/00; full list of members (13 pages)
7 February 2001Return made up to 23/12/00; full list of members (13 pages)
7 February 2001Full accounts made up to 31 March 2000 (16 pages)
7 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2000Full accounts made up to 31 March 1999 (16 pages)
5 February 2000Full accounts made up to 31 March 1999 (16 pages)
5 February 2000Return made up to 23/12/99; full list of members (13 pages)
5 February 2000Return made up to 23/12/99; full list of members (13 pages)
29 December 1998Return made up to 23/12/98; full list of members (15 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
29 December 1998Return made up to 23/12/98; full list of members (15 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
9 February 1998Return made up to 23/12/97; no change of members (12 pages)
9 February 1998Return made up to 23/12/97; no change of members (12 pages)
6 February 1998Full accounts made up to 31 March 1997 (17 pages)
6 February 1998Full accounts made up to 31 March 1997 (17 pages)
8 January 1997Full group accounts made up to 31 March 1996 (28 pages)
8 January 1997Return made up to 23/12/96; no change of members (10 pages)
8 January 1997Return made up to 23/12/96; no change of members (10 pages)
8 January 1997Full group accounts made up to 31 March 1996 (28 pages)
2 February 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 1996Full group accounts made up to 31 March 1995 (31 pages)
1 February 1996Full group accounts made up to 31 March 1995 (31 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (14 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (14 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
26 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1992Memorandum and Articles of Association (19 pages)
26 April 1992Memorandum and Articles of Association (19 pages)
26 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1988Company name changed sharpmont LIMITED\certificate issued on 04/11/88 (2 pages)
3 November 1988Company name changed sharpmont LIMITED\certificate issued on 04/11/88 (2 pages)
9 August 1988Certificate of incorporation (1 page)
9 August 1988Certificate of incorporation (1 page)
9 August 1988Incorporation (15 pages)
9 August 1988Incorporation (15 pages)