Company NameHenry Williams Group Limited
Company StatusActive
Company Number02354725
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Derek Neil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(11 years after company formation)
Appointment Duration24 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMrs Christine Ames
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(16 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Robert James Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(24 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMr Derek Neil
StatusCurrent
Appointed01 July 2015(26 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr David Brookes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameDr Jonathan Charles Dilley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Michael Wilson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Calvin Peter Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Peter John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2000)
RoleFinancial Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Director NameMr Leslie John Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Secretary NameMr Peter John Morris
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address10 Hylton Close
Newton Aycliffe
County Durham
DL5 4BA
Director NameMr Robert Anthony Thompson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 November 2007)
RoleCompany Director
Correspondence Address8 Hall Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6PS
Director NameMr Robert Anthony Thompson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 November 2007)
RoleCompany Director
Correspondence Address8 Hall Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6PS
Secretary NameMrs Christine Ames
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Lupin Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0TP
Director NameMr Alan William Dew Puddick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameBarrie Hope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleCo Director
Correspondence AddressStation Cottages
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JG
Director NameMr Andrew David Nelson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years after company formation)
Appointment Duration10 years, 4 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Steven Adrian Cotton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(19 years after company formation)
Appointment Duration11 years, 10 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Secretary NameMr Alan William Dew Puddick
StatusResigned
Appointed01 February 2010(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
Director NameMr Andrew John Lazenby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDodsworth Street
Darlington
County Durham
DL1 2NJ

Contact

Websitehwilliams.co.uk
Email address[email protected]
Telephone01325 462722
Telephone regionDarlington

Location

Registered AddressDodsworth Street
Darlington
County Durham
DL1 2NJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

494.9k at £1Con Mech Group LTD
71.22%
Redeemable Preference
200k at £1Con Mech Group LTD
28.78%
Ordinary
1 at £1Con Mech Group LTD & R.h.s. Dilley
0.00%
Ordinary

Financials

Year2014
Turnover£507,606
Net Worth£1,328,116
Cash£774
Current Liabilities£810,961

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

13 January 2016Delivered on: 14 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land lying to the northeast side of darlington wire mills albert hill darlington t/no.DU148049 for more details please refer to the instrument.
Outstanding
1 November 1995Delivered on: 7 November 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.
Outstanding
30 March 1989Delivered on: 13 April 1989
Persons entitled: Con Mech Group Limited

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

11 September 2023Termination of appointment of Christine Ames as a director on 31 August 2023 (1 page)
4 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 31 December 2022 (27 pages)
4 May 2023Termination of appointment of David Brookes as a director on 30 April 2023 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (27 pages)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
5 August 2022Cessation of Con Mech Group Ltd as a person with significant control on 18 May 2022 (1 page)
8 June 2022Notification of Con Mech Holdings Ltd as a person with significant control on 27 May 2022 (2 pages)
9 August 2021Full accounts made up to 31 December 2020 (26 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
27 July 2021Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
14 June 2021Appointment of Mr Calvin Stephenson as a director on 1 June 2021 (2 pages)
17 November 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 November 2020Termination of appointment of Andrew John Lazenby as a director on 15 September 2020 (1 page)
25 August 2020Full accounts made up to 31 December 2019 (24 pages)
16 June 2020Appointment of Mr Michael Wilson as a director on 1 June 2020 (2 pages)
14 April 2020Satisfaction of charge 2 in full (1 page)
5 February 2020Termination of appointment of Steven Adrian Cotton as a director on 16 January 2020 (1 page)
29 October 2019Appointment of Dr Jonathan Charles Dilley as a director on 20 October 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (25 pages)
4 April 2019Appointment of Mr Andrew John Lazenby as a director on 4 April 2019 (2 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Andrew David Nelson as a director on 3 August 2018 (1 page)
24 May 2018Full accounts made up to 31 December 2017 (24 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
27 June 2017Full accounts made up to 31 December 2016 (24 pages)
23 September 2016Appointment of Mr David Brookes as a director on 21 September 2016 (2 pages)
23 September 2016Appointment of Mr David Brookes as a director on 21 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 May 2016Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016 (1 page)
26 May 2016Termination of appointment of Alan William Dew Puddick as a director on 1 May 2016 (1 page)
14 January 2016Registration of charge 023547250003, created on 13 January 2016 (10 pages)
14 January 2016Registration of charge 023547250003, created on 13 January 2016 (10 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 694,900
(7 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 694,900
(7 pages)
26 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 694,900
(7 pages)
7 July 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Alan William Dew Puddick as a secretary on 1 July 2015 (1 page)
7 July 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Derek Neil as a secretary on 1 July 2015 (2 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
14 May 2015Full accounts made up to 31 December 2014 (18 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 694,900
(7 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 694,900
(7 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 694,900
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 694,900
(7 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 694,900
(7 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 694,900
(7 pages)
15 May 2013Full accounts made up to 31 December 2012 (18 pages)
15 May 2013Full accounts made up to 31 December 2012 (18 pages)
18 April 2013Appointment of Mr Robert James Dilley as a director (2 pages)
18 April 2013Appointment of Mr Robert James Dilley as a director (2 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 May 2012Full accounts made up to 31 December 2011 (18 pages)
10 August 2011Director's details changed for Mr Derek Neil on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Steven Adrian Cotton on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Alan William Dew Puddick on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Andrew David Nelson on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Steven Adrian Cotton on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Alan William Dew Puddick on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Derek Neil on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Andrew David Nelson on 31 July 2011 (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mrs Christine Ames on 31 July 2011 (2 pages)
10 August 2011Director's details changed for Mr Robert Howard Stapleton Dilley on 31 July 2011 (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Full accounts made up to 31 December 2010 (18 pages)
8 December 2010Auditors resignation (1 page)
8 December 2010Auditors resignation (1 page)
14 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
24 August 2010Director's details changed for Mr Steven Adrian Cotton on 31 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Steven Adrian Cotton on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Alan William Dew Puddick on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew David Nelson on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Alan William Dew Puddick on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Andrew David Nelson on 31 July 2010 (2 pages)
2 February 2010Termination of appointment of Christine Ames as a secretary (1 page)
2 February 2010Appointment of Mr Alan William Dew Puddick as a secretary (1 page)
2 February 2010Termination of appointment of Christine Ames as a secretary (1 page)
2 February 2010Appointment of Mr Alan William Dew Puddick as a secretary (1 page)
21 August 2009Return made up to 31/07/09; full list of members (6 pages)
21 August 2009Return made up to 31/07/09; full list of members (6 pages)
20 August 2009Director's change of particulars / andrew nelson / 26/01/2009 (1 page)
20 August 2009Director's change of particulars / andrew nelson / 26/01/2009 (1 page)
20 August 2009Director's change of particulars / steven cotton / 26/01/2009 (2 pages)
20 August 2009Director's change of particulars / steven cotton / 26/01/2009 (2 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
13 October 2008Appointment terminated director leslie chapman (1 page)
13 October 2008Appointment terminated director leslie chapman (1 page)
29 August 2008Return made up to 31/07/08; full list of members (6 pages)
29 August 2008Return made up to 31/07/08; full list of members (6 pages)
28 August 2008Director's change of particulars / andrew nelson / 15/08/2008 (1 page)
28 August 2008Director's change of particulars / andrew nelson / 15/08/2008 (1 page)
4 July 2008Director's change of particulars / steven cotton / 01/07/2008 (1 page)
4 July 2008Director's change of particulars / steven cotton / 01/07/2008 (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
31 March 2008Appointment terminated director barrie hope (1 page)
31 March 2008Appointment terminated director barrie hope (1 page)
31 March 2008Director appointed andrew david nelson (2 pages)
31 March 2008Director appointed steven adrian cotton (2 pages)
31 March 2008Director appointed steven adrian cotton (2 pages)
31 March 2008Director appointed andrew david nelson (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
24 September 2007Return made up to 31/07/07; full list of members (4 pages)
24 September 2007Return made up to 31/07/07; full list of members (4 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Return made up to 31/07/06; full list of members (4 pages)
23 August 2006Return made up to 31/07/06; full list of members (4 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
26 August 2005Return made up to 31/07/05; full list of members (4 pages)
26 August 2005Return made up to 31/07/05; full list of members (4 pages)
16 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
16 May 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
1 September 2004Return made up to 31/07/04; full list of members (10 pages)
1 September 2004Return made up to 31/07/04; full list of members (10 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2003Return made up to 31/07/03; full list of members (9 pages)
12 August 2003Return made up to 31/07/03; full list of members (9 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
5 November 2002Company name changed henry williams holdings LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed henry williams holdings LIMITED\certificate issued on 05/11/02 (2 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(9 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(9 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
10 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
4 March 2002Group of companies' accounts made up to 29 December 2000 (27 pages)
4 March 2002Group of companies' accounts made up to 29 December 2000 (27 pages)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000£ ic 700000/694900 10/10/00 £ sr 5100@1=5100 (1 page)
5 December 2000£ ic 700000/694900 10/10/00 £ sr 5100@1=5100 (1 page)
2 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 October 2000Full group accounts made up to 31 December 1999 (24 pages)
24 October 2000Full group accounts made up to 31 December 1999 (24 pages)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
21 August 2000Return made up to 31/07/00; full list of members (8 pages)
12 July 2000Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 52 queen anne street london W1M 9LA (1 page)
7 March 2000Secretary's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary's particulars changed (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
26 October 1999Full group accounts made up to 1 January 1999 (24 pages)
26 October 1999Full group accounts made up to 1 January 1999 (24 pages)
26 October 1999Full group accounts made up to 1 January 1999 (24 pages)
8 September 1999Return made up to 31/07/99; full list of members (10 pages)
8 September 1999Return made up to 31/07/99; full list of members (10 pages)
31 October 1998Full group accounts made up to 2 January 1998 (23 pages)
31 October 1998Full group accounts made up to 2 January 1998 (23 pages)
31 October 1998Full group accounts made up to 2 January 1998 (23 pages)
4 September 1998Return made up to 31/07/98; no change of members (8 pages)
4 September 1998Return made up to 31/07/98; no change of members (8 pages)
9 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 August 1997Full group accounts made up to 27 December 1996 (21 pages)
3 August 1997Full group accounts made up to 27 December 1996 (21 pages)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
2 November 1996Full group accounts made up to 29 December 1995 (21 pages)
2 November 1996Full group accounts made up to 29 December 1995 (21 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
5 September 1996Return made up to 31/07/96; full list of members (9 pages)
5 September 1996Return made up to 31/07/96; full list of members (9 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Ad 29/12/95--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
25 April 1996Nc inc already adjusted 29/12/95 (1 page)
25 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 1996Nc inc already adjusted 29/12/95 (1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 April 1996Ad 29/12/95--------- £ si 200000@1=200000 £ ic 500000/700000 (2 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
8 September 1995Full group accounts made up to 31 December 1994 (16 pages)
8 September 1995Full group accounts made up to 31 December 1994 (16 pages)
31 August 1995Return made up to 31/07/95; no change of members (10 pages)
31 August 1995Return made up to 31/07/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
20 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 March 1989Incorporation (9 pages)
2 March 1989Incorporation (9 pages)