Company NameAnd Group Limited
DirectorsIan Andrew Robinson and Robert Alan Howes
Company StatusActive
Company Number02298288
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(13 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Fenton, How Mill
Carlisle
Cumbria
CA8 9JZ
Director NameMr Robert Alan Howes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(14 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanners Bank
North Shield
Tyne & Wear
NE30 1JH
Secretary NameMr Robert Alan Howes
NationalityBritish
StatusCurrent
Appointed27 January 2003(14 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address160 Lansdowne Crescent
Carlisle
Cumbria
CA3 9ER
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKandy Cottage Hillyfields
Winscombe
Avon
BS25 1PH
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration22 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameDr Juergen Ladendorf
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration22 years (resigned 11 October 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address898 Macewen Drive
Osprey
Florida
34229
United States
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMr Patrick Ernest Reynolds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(5 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 11 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameNeil Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 January 2003)
RoleChief Financial Officer
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameDennis Watson Williamson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2004)
RoleChief Executive Officer
Correspondence Address7 Westerdale Drive
Southport
Merseyside
PR9 8DG

Contact

Websitewww.and-group.net
Telephone0191 2581635
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTanners Bank
North Shield
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

158.7k at £1Broadband Satellite Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,610,295
Gross Profit£1,539,545
Net Worth-£444,627
Cash£27,352
Current Liabilities£6,099,436

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 2 weeks from now)

Charges

11 October 2013Delivered on: 26 October 2013
Persons entitled: Iridium Satellite Llc

Classification: A registered charge
Particulars: Land and buildings at tanners bank, north shields, tyne & wear. Notification of addition to or amendment of charge.
Outstanding
29 November 2019Delivered on: 6 December 2019
Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates)

Classification: A registered charge
Particulars: By way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property.. By way of first fixed charge, all the company's intellectual property as defined in the debenture.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding
10 June 2014Delivered on: 10 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 31 October 2013
Persons entitled: Inmarsat Global Limited

Classification: A registered charge
Particulars: Land and buildings at tanners bank, north shields, tyne and wear. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 17 October 2013
Satisfied on: 15 July 2014
Persons entitled: Faunus Group International Inc

Classification: A registered charge
Particulars: Land and buildings at tanners bank north shields tyne & wear. Notification of addition to or amendment of charge.
Fully Satisfied
6 December 2010Delivered on: 8 December 2010
Satisfied on: 16 September 2013
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2003Delivered on: 24 December 2003
Satisfied on: 26 September 2013
Persons entitled: National Westminster 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.
Fully Satisfied
12 September 2003Delivered on: 17 September 2003
Satisfied on: 6 September 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
5 March 1996Delivered on: 13 March 1996
Satisfied on: 1 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
22 November 1995Delivered on: 30 November 1995
Satisfied on: 15 October 2004
Persons entitled: Barclays 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: Land and buildings lying to the east of tanners bank north shields tyne and wear t/n ty 68242.
Fully Satisfied
18 December 1991Delivered on: 24 December 1991
Satisfied on: 15 October 2004
Persons entitled: Barclays 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: Land & buildings lying to the east of st andrews rd avonmouth avon t/no.AV78947.
Fully Satisfied
11 October 2013Delivered on: 1 November 2013
Satisfied on: 20 July 2015
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 August 1989Delivered on: 30 August 1989
Satisfied on: 1 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

17 January 2024Full accounts made up to 29 June 2022 (24 pages)
2 December 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
6 December 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 December 2022Memorandum and Articles of Association (5 pages)
6 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2022Full accounts made up to 30 June 2021 (31 pages)
3 October 2022Satisfaction of charge 022982880013 in full (1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 30 June 2020 (31 pages)
17 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 June 2019 (27 pages)
6 December 2019Registration of charge 022982880014, created on 29 November 2019 (51 pages)
15 November 2019Satisfaction of charge 022982880012 in full (1 page)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 August 2019Full accounts made up to 30 June 2018 (26 pages)
26 November 2018Registration of charge 022982880013, created on 19 November 2018 (26 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
27 April 2018Full accounts made up to 30 June 2017 (27 pages)
12 March 2018Director's details changed for Mr Robert Alan Howes on 1 June 2015 (2 pages)
17 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
15 September 2017Satisfaction of charge 022982880010 in full (1 page)
15 September 2017Satisfaction of charge 022982880009 in full (1 page)
15 September 2017Satisfaction of charge 022982880009 in full (1 page)
15 September 2017Satisfaction of charge 022982880010 in full (1 page)
22 August 2017Full accounts made up to 30 June 2016 (24 pages)
22 August 2017Full accounts made up to 30 June 2016 (24 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Full accounts made up to 30 June 2015 (21 pages)
4 November 2016Full accounts made up to 30 June 2015 (21 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 158,714
(6 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 158,714
(6 pages)
20 July 2015Satisfaction of charge 022982880011 in full (1 page)
20 July 2015Satisfaction of charge 022982880011 in full (1 page)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (17 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 October 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
9 April 2015Amended full accounts made up to 30 June 2013 (22 pages)
9 April 2015Amended full accounts made up to 30 June 2013 (22 pages)
5 November 2014Full accounts made up to 30 June 2013 (22 pages)
5 November 2014Full accounts made up to 30 June 2013 (22 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 158,714

Statement of capital on 2014-10-28
  • GBP 158,714
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
(7 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 158,714

Statement of capital on 2014-10-28
  • GBP 158,714
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
(7 pages)
15 July 2014Satisfaction of charge 022982880008 in full (1 page)
15 July 2014Satisfaction of charge 022982880008 in full (1 page)
10 June 2014Registration of charge 022982880012 (8 pages)
10 June 2014Registration of charge 022982880012 (8 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 158,714
(6 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 158,714
(6 pages)
1 November 2013Registration of charge 022982880011 (49 pages)
1 November 2013Registration of charge 022982880011 (49 pages)
31 October 2013Registration of charge 022982880010 (45 pages)
31 October 2013Termination of appointment of Patrick Reynolds as a director (1 page)
31 October 2013Registration of charge 022982880010 (45 pages)
31 October 2013Termination of appointment of Juergen Ladendorf as a director (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
31 October 2013Termination of appointment of John Ely as a director (1 page)
31 October 2013Termination of appointment of Juergen Ladendorf as a director (1 page)
31 October 2013Termination of appointment of Patrick Reynolds as a director (1 page)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2013Registration of charge 022982880009 (44 pages)
26 October 2013Registration of charge 022982880009 (44 pages)
17 October 2013Registration of charge 022982880008 (45 pages)
17 October 2013Registration of charge 022982880008 (45 pages)
26 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
26 September 2013Satisfaction of charge 6 in full (1 page)
26 September 2013Satisfaction of charge 6 in full (1 page)
26 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
16 September 2013Satisfaction of charge 7 in full (1 page)
16 September 2013Satisfaction of charge 7 in full (1 page)
9 August 2013Re-registration from a public company to a private limited company (2 pages)
9 August 2013Re-registration of Memorandum and Articles (5 pages)
9 August 2013Re-registration from a public company to a private limited company (2 pages)
9 August 2013Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 August 2013Re-registration of Memorandum and Articles (5 pages)
9 August 2013Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2012Director's details changed for Dr Juergen Ladendorf on 1 January 2012 (2 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
30 October 2012Director's details changed for Dr Juergen Ladendorf on 1 January 2012 (2 pages)
30 October 2012Director's details changed for Dr Juergen Ladendorf on 1 January 2012 (2 pages)
29 October 2012Director's details changed for Mr Patrick Ernest Reynolds on 1 January 2012 (2 pages)
29 October 2012Director's details changed for Mr Patrick Ernest Reynolds on 1 January 2012 (2 pages)
29 October 2012Director's details changed for Mr Patrick Ernest Reynolds on 1 January 2012 (2 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
3 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
3 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
30 June 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
30 June 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Mr Patrick Ernest Reynolds on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Robert Alan Howes on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Patrick Ernest Reynolds on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Dr Juergen Ladendorf on 20 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Dr Juergen Ladendorf on 20 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Director's details changed for Mr Robert Alan Howes on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2008Full accounts made up to 31 March 2008 (22 pages)
22 October 2008Full accounts made up to 31 March 2008 (22 pages)
16 October 2008Return made up to 12/10/08; full list of members (4 pages)
16 October 2008Return made up to 12/10/08; full list of members (4 pages)
19 October 2007Return made up to 12/10/07; no change of members (8 pages)
19 October 2007Return made up to 12/10/07; no change of members (8 pages)
30 August 2007Full accounts made up to 31 March 2007 (21 pages)
30 August 2007Full accounts made up to 31 March 2007 (21 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
5 November 2006Full accounts made up to 31 March 2006 (21 pages)
23 October 2006Return made up to 12/10/06; full list of members (8 pages)
23 October 2006Return made up to 12/10/06; full list of members (8 pages)
3 November 2005Full accounts made up to 31 March 2005 (19 pages)
3 November 2005Full accounts made up to 31 March 2005 (19 pages)
2 November 2005Return made up to 12/10/05; full list of members (8 pages)
2 November 2005Return made up to 12/10/05; full list of members (8 pages)
28 October 2004Full accounts made up to 31 March 2004 (20 pages)
28 October 2004Full accounts made up to 31 March 2004 (20 pages)
27 October 2004Return made up to 12/10/04; full list of members (8 pages)
27 October 2004Return made up to 12/10/04; full list of members (8 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Declaration of satisfaction of mortgage/charge (1 page)
1 June 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2003Full accounts made up to 31 March 2003 (20 pages)
21 October 2003Full accounts made up to 31 March 2003 (20 pages)
17 September 2003Particulars of mortgage/charge (6 pages)
17 September 2003Particulars of mortgage/charge (6 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
12 November 2002Return made up to 12/10/02; full list of members (10 pages)
12 November 2002Return made up to 12/10/02; full list of members (10 pages)
4 November 2002Company name changed a-n-d group PLC\certificate issued on 04/11/02 (2 pages)
4 November 2002Particulars of contract relating to shares (4 pages)
4 November 2002Company name changed a-n-d group PLC\certificate issued on 04/11/02 (2 pages)
4 November 2002Ad 10/10/02--------- £ si 3367@1=3367 £ ic 155347/158714 (2 pages)
4 November 2002Ad 10/10/02--------- £ si 3367@1=3367 £ ic 155347/158714 (2 pages)
4 November 2002Particulars of contract relating to shares (4 pages)
15 October 2002Full accounts made up to 31 March 2002 (20 pages)
15 October 2002Full accounts made up to 31 March 2002 (20 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
6 November 2001Return made up to 12/10/01; full list of members (9 pages)
6 November 2001Return made up to 12/10/01; full list of members (9 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
31 October 2001Full accounts made up to 31 March 2001 (19 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(9 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(9 pages)
27 October 2000Full group accounts made up to 31 March 2000 (21 pages)
27 October 2000Full group accounts made up to 31 March 2000 (21 pages)
13 March 2000Full group accounts made up to 31 March 1999 (21 pages)
13 March 2000Full group accounts made up to 31 March 1999 (21 pages)
9 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 1999Auditor's resignation (1 page)
15 March 1999Auditor's resignation (1 page)
11 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Full group accounts made up to 31 March 1998 (25 pages)
4 November 1998Full group accounts made up to 31 March 1998 (25 pages)
7 November 1997Return made up to 12/10/97; no change of members (6 pages)
7 November 1997Return made up to 12/10/97; no change of members (6 pages)
30 October 1997Full group accounts made up to 31 March 1997 (26 pages)
30 October 1997Full group accounts made up to 31 March 1997 (26 pages)
8 November 1996Return made up to 12/10/96; full list of members (14 pages)
8 November 1996Return made up to 12/10/96; full list of members (14 pages)
1 November 1996Full group accounts made up to 31 March 1996 (24 pages)
1 November 1996Full group accounts made up to 31 March 1996 (24 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Return made up to 12/10/95; no change of members (18 pages)
8 November 1995Return made up to 12/10/95; no change of members (18 pages)
3 November 1995Full group accounts made up to 31 March 1995 (25 pages)
3 November 1995Full group accounts made up to 31 March 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
2 November 1994Full group accounts made up to 31 March 1994 (21 pages)
2 November 1994Full group accounts made up to 31 March 1994 (21 pages)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
8 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
8 October 1994Memorandum and Articles of Association (5 pages)
8 October 1994Memorandum and Articles of Association (5 pages)
6 May 1993Ad 18/08/89--------- £ si 24000@1 (2 pages)
6 May 1993Ad 18/08/89--------- £ si 24000@1 (2 pages)
9 October 1990Certificate of re-registration from Private to Public Limited Company (1 page)
9 October 1990Certificate of re-registration from Private to Public Limited Company (1 page)
20 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 September 1989Wd 18/09/89 ad 31/05/89--------- £ si 113160@1=113160 £ ic 42187/155347 (2 pages)
19 September 1989Wd 18/09/89 ad 31/05/89--------- £ si 113160@1=113160 £ ic 42187/155347 (2 pages)
14 September 1989Wd 08/09/89 ad 18/08/89--------- £ si 42185@1=42185 £ ic 2/42187 (2 pages)
14 September 1989Wd 08/09/89 ad 18/08/89--------- £ si 42185@1=42185 £ ic 2/42187 (2 pages)
13 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 April 1989Company name changed maxisprint LIMITED\certificate issued on 20/04/89 (2 pages)
19 April 1989Company name changed maxisprint LIMITED\certificate issued on 20/04/89 (2 pages)
20 September 1988Incorporation (9 pages)
20 September 1988Incorporation (9 pages)