Company NameYorkshire Electricity Group Plc
Company StatusActive
Company Number02366995
CategoryPublic Limited Company
Incorporation Date1 April 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Philip Antony Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(18 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RolePresident And Chief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Thomas Hugh France
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameMrs Jennifer Catherine Riley
StatusCurrent
Appointed20 January 2017(27 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameMr Alexander Patrick Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(33 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameGraham Joseph Hall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2001)
RoleEngineer
Correspondence AddressRosedale Manor Kirk Hammerton Lane
Green Hammerton
York
North Yorkshire
YO26 8BS
Director NameJohn Nimrod Hardman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressHillside Spofford Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameLady Diana Catherine Eccles Of Moulton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulton Hall
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameAnthony William John Coleman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleAccountant/Finance Director
Correspondence AddressDarley Green House
17 Bakers Lane, Knowle
Solihull
West Midlands
B93 8PW
Director NameMr David Beatson Clark
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressSorrelstan
154 Moorgate Road
Rotherham
South Yorkshire
S60 3AZ
Director NameJohn Malcolm Chatwin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressDuchy Villa
24 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameRoger Dickinson
NationalityBritish
StatusResigned
Appointed08 October 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameChristopher Hampson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1997)
RoleNon Executive Dir/ Chairman
Country of ResidenceUnited Kingdom
Correspondence Address77 Kensington Court
London
W8 5DT
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusResigned
Appointed30 March 1995(5 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1997)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Director NameWayne Henry Brunetti
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1997(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2001)
RoleChief Executive Officer
Correspondence Address295 South High Street
Denver
Colorado
80209
Director NameDonald McKenzie Clements Jr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1997(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2001)
RolePresident
Correspondence Address7537 Raven's Nest Court
Columbus
Ohio
Oh 43235
Director NameTeresa Madden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1997(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1998)
RoleFinancial
Correspondence Address5654 Cascade Place
Boulder
Colorado
80303
Director NameRichard Charles Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1997(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2001)
RoleChief Financial Officer
Correspondence Address5708 Parkwood Lane
Edina
Minnesota 55436
United States
Director NameDr Ernest Linn Draper Jr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1997(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2001)
RoleChief Executive Officer
Correspondence Address7488 Bellaire Avenue
Dublin
Ohio
43017
Secretary NameJeffrey David Cross
NationalityAmerican
StatusResigned
Appointed05 April 1997(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 03 April 2001)
RoleGeneral Counsel
Correspondence Address1392 Kinnards Place
Worthington
Ohio 43235
United States
Director NamePaul Joseph Bonavia
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2001)
RoleUtility Executive
Correspondence Address5675 So Cherry Court
Greenwood Village
Colorado 80121
United States
Director NameMr Stephen Paul Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChestnut House
Manor Farm Barns
Coln St Aldwyns
Gloucestershire
GL7 5AD
Wales
Director NameDr Brian Morrison Count
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(12 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOakwood House
Blindmans Gate Woolton Hill
Newbury
Berkshire
RG20 9XD
Director NameMichael Bowden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleSecretary
Correspondence AddressAppledene
3 Leaze Road
Marlborough
Wiltshire
SN8 1JU
Secretary NameMichael Bowden
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleSecretary
Correspondence AddressAppledene
3 Leaze Road
Marlborough
Wiltshire
SN8 1JU
Director NameDavid Brian Elkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreenham Wood
Bell Close
Hallow
Worcestershire
WR2 6QA
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2001(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 16 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NamePatrick Jerome Goodman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(12 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 May 2017)
RoleSenior Vp & Chief Fin Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(12 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2018)
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2001(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed21 September 2001(12 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameBrian Keith Hankel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2010)
RoleVice President And Treasurer
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMark John Horsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleManaging Director
Correspondence AddressThe Granary St. Giles Farm
Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMr Thomas Edward Fielden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(20 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF

Contact

Websitenorthernpowergrid.com
Telephone0845 0707172
Telephone regionUnknown

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

159.3m at £0.6Yorkshire Power Group LTD
99.73%
Ordinary
-OTHER
0.27%
-
1 at £0.6Northern Powergrid LTD
0.00%
Ordinary

Financials

Year2014
Turnover£505,000
Net Worth£486,031,000
Cash£81,276,000
Current Liabilities£1,319,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

16 February 2021Termination of appointment of Thomas Edward Fielden as a director on 15 February 2021 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
16 June 2020Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages)
4 June 2020Full accounts made up to 31 December 2019 (35 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
11 June 2019Full accounts made up to 31 December 2018 (36 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
4 May 2018Full accounts made up to 31 December 2017 (23 pages)
5 April 2018Termination of appointment of John Martin France as a director on 5 April 2018 (1 page)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
13 June 2017Full accounts made up to 31 December 2016 (23 pages)
13 June 2017Full accounts made up to 31 December 2016 (23 pages)
31 May 2017Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
20 December 2016Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 108,593,832.1
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 108,593,832.1
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (24 pages)
14 May 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 108,593,832.272
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 108,593,832.272
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 108,593,832.272
(6 pages)
23 September 2014Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages)
23 September 2014Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (22 pages)
3 June 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 108,593,832.27
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 108,593,832.27
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 108,593,832.27
(6 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (13 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (13 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (13 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
22 March 2010Termination of appointment of Brian Hankel as a director (2 pages)
22 March 2010Termination of appointment of Brian Hankel as a director (2 pages)
12 February 2010Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages)
2 February 2010Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages)
2 February 2010Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages)
2 February 2010Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
26 October 2009Termination of appointment of Gregory Abel as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
26 October 2009Termination of appointment of Gregory Abel as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Appointment of Thomas Edward Fielden as a director (3 pages)
26 October 2009Appointment of Thomas Edward Fielden as a director (3 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (17 pages)
29 June 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2008Return made up to 08/10/08; no change of members (11 pages)
5 November 2008Return made up to 08/10/08; no change of members (11 pages)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2007Return made up to 08/10/07; no change of members (9 pages)
16 October 2007Return made up to 08/10/07; no change of members (9 pages)
1 August 2007Full accounts made up to 31 December 2006 (17 pages)
1 August 2007Full accounts made up to 31 December 2006 (17 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
24 October 2006Return made up to 08/10/06; full list of members (10 pages)
24 October 2006Return made up to 08/10/06; full list of members (10 pages)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
3 August 2004Full accounts made up to 31 December 2003 (13 pages)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2002Full accounts made up to 31 December 2001 (21 pages)
4 August 2002Full accounts made up to 31 December 2001 (21 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 08/10/01; full list of members (8 pages)
6 November 2001Return made up to 08/10/01; full list of members (8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 October 2001Auditor's resignation (2 pages)
22 October 2001Auditor's resignation (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (46 pages)
2 October 2001Group of companies' accounts made up to 31 March 2001 (46 pages)
28 September 2001Registered office changed on 28/09/01 from: wetherby road, scarcroft, leeds. LS14 3HS (1 page)
28 September 2001Registered office changed on 28/09/01 from: wetherby road, scarcroft, leeds. LS14 3HS (1 page)
21 September 2001Interim accounts made up to 31 July 2001 (10 pages)
21 September 2001Interim accounts made up to 31 July 2001 (10 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (1 page)
16 July 2001New secretary appointed;new director appointed (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
2 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
2 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
6 April 2001Full group accounts made up to 31 December 2000 (47 pages)
6 April 2001Full group accounts made up to 31 December 2000 (47 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
16 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Full group accounts made up to 31 December 1999 (47 pages)
29 March 2000Full group accounts made up to 31 December 1999 (47 pages)
1 November 1999Return made up to 08/10/99; no change of members (9 pages)
1 November 1999Return made up to 08/10/99; no change of members (9 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
28 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 June 1999Full group accounts made up to 31 March 1999 (46 pages)
16 June 1999Full group accounts made up to 31 March 1999 (46 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
25 November 1998Return made up to 08/10/98; no change of members (9 pages)
25 November 1998Return made up to 08/10/98; no change of members (9 pages)
26 October 1998Location of debenture register (1 page)
26 October 1998Location of debenture register (1 page)
21 October 1998Location of register of members (1 page)
21 October 1998Location of register of members (1 page)
18 June 1998Full group accounts made up to 31 March 1998 (39 pages)
18 June 1998Full group accounts made up to 31 March 1998 (39 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
2 January 1998Part of adopted mem & arts (15 pages)
2 January 1998Part of adopted mem & arts (15 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
22 October 1997Return made up to 08/10/97; bulk list available separately (14 pages)
22 October 1997Return made up to 08/10/97; bulk list available separately (14 pages)
2 October 1997Full group accounts made up to 31 March 1997 (42 pages)
2 October 1997Full group accounts made up to 31 March 1997 (42 pages)
27 June 1997Ad 01/05/97-03/06/97 £ si [email protected]=223 £ ic 108612512/108612735 (4 pages)
27 June 1997Ad 01/05/97-03/06/97 £ si [email protected]=223 £ ic 108612512/108612735 (4 pages)
19 June 1997Ad 01/05/97-03/06/97 £ si [email protected]=2096 £ ic 108600759/108602855 (6 pages)
19 June 1997Ad 01/04/97-11/06/97 £ si [email protected]=82486 £ ic 108518273/108600759 (3 pages)
19 June 1997Ad 01/05/97-11/06/97 £ si [email protected]=9657 £ ic 108602855/108612512 (2 pages)
19 June 1997Ad 01/04/97-11/06/97 £ si [email protected]=82486 £ ic 108518273/108600759 (3 pages)
19 June 1997Ad 01/05/97-03/06/97 £ si [email protected]=2096 £ ic 108600759/108602855 (6 pages)
19 June 1997Ad 01/05/97-11/06/97 £ si [email protected]=9657 £ ic 108602855/108612512 (2 pages)
27 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=1854 £ ic 108516419/108518273 (5 pages)
27 May 1997Ad 01/04/97-30/04/97 £ si [email protected]=1854 £ ic 108516419/108518273 (5 pages)
30 April 1997Ad 03/03/97-31/03/97 £ si [email protected]=586 £ ic 108515833/108516419 (3 pages)
30 April 1997Ad 03/03/97-31/03/97 £ si [email protected]=586 £ ic 108515833/108516419 (3 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
19 March 1997Ad 01/02/97-12/03/97 £ si [email protected]=15204 £ ic 108500629/108515833 (2 pages)
19 March 1997Ad 01/02/97-28/02/97 £ si [email protected]=68 £ ic 108500561/108500629 (2 pages)
19 March 1997Ad 01/02/97-28/02/97 £ si [email protected]=68 £ ic 108500561/108500629 (2 pages)
19 March 1997Ad 01/02/97-12/03/97 £ si [email protected]=15204 £ ic 108500629/108515833 (2 pages)
14 February 1997Ad 01/01/97-31/01/97 £ si [email protected]=347 £ ic 108500214/108500561 (3 pages)
14 February 1997Ad 01/01/97-31/01/97 £ si [email protected]=347 £ ic 108500214/108500561 (3 pages)
10 January 1997Ad 01/12/96-31/12/96 £ si 308@68=20944 £ ic 108479270/108500214 (2 pages)
10 January 1997Ad 01/12/96-31/12/96 £ si 308@68=20944 £ ic 108479270/108500214 (2 pages)
17 December 1996Interim accounts made up to 30 September 1996 (9 pages)
17 December 1996Interim accounts made up to 30 September 1996 (9 pages)
10 December 1996Ad 01/11/96-30/11/96 £ si [email protected]=116 £ ic 108479154/108479270 (2 pages)
10 December 1996Ad 01/11/96-30/11/96 £ si [email protected]=116 £ ic 108479154/108479270 (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
12 November 1996Ad 01/10/96-31/10/96 £ si [email protected] (2 pages)
12 November 1996Ad 01/10/96-31/10/96 £ si [email protected] (4 pages)
12 November 1996Ad 01/10/96-31/10/96 £ si [email protected] (4 pages)
12 November 1996Ad 01/10/96-31/10/96 £ si [email protected] (2 pages)
11 November 1996Ad 03/10/96--------- £ si [email protected] (2 pages)
11 November 1996Ad 03/10/96--------- £ si [email protected] (2 pages)
22 October 1996Return made up to 08/10/96; bulk list available separately (14 pages)
22 October 1996Return made up to 08/10/96; bulk list available separately (14 pages)
11 October 1996Ad 01/08/96-30/09/96 £ si [email protected]=36 £ ic 110991623/110991659 (1 page)
11 October 1996Ad 01/08/96-30/09/96 £ si [email protected]=36 £ ic 110991623/110991659 (1 page)
11 October 1996Ad 01/09/96-30/09/96 £ si [email protected]=7173 £ ic 110991659/110998832 (2 pages)
11 October 1996Ad 01/09/96-30/09/96 £ si [email protected]=7173 £ ic 110991659/110998832 (2 pages)
12 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=6365 £ ic 110985258/110991623 (3 pages)
12 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=6365 £ ic 110985258/110991623 (3 pages)
9 September 1996Ad 29/08/96--------- £ si [email protected]=6912 £ ic 110978346/110985258 (2 pages)
9 September 1996Ad 29/08/96--------- £ si [email protected]=6912 £ ic 110978346/110985258 (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected]=128034 £ ic 110784089/110912123 (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected]=66223 £ ic 110912123/110978346 (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected]=128034 £ ic 110784089/110912123 (2 pages)
23 August 1996Ad 16/08/96--------- £ si [email protected]=66223 £ ic 110912123/110978346 (2 pages)
13 August 1996Ad 03/06/96-31/07/96 £ si [email protected]=15568 £ ic 110768521/110784089 (4 pages)
13 August 1996Ad 03/06/96-31/07/96 £ si [email protected]=15568 £ ic 110768521/110784089 (4 pages)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
8 July 1996Full group accounts made up to 31 March 1996 (64 pages)
8 July 1996Full group accounts made up to 31 March 1996 (64 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=12615 £ ic 110755906/110768521 (4 pages)
12 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=12615 £ ic 110755906/110768521 (4 pages)
4 June 1996Ad 27/03/96-31/03/96 £ si [email protected]=32045 £ ic 110723861/110755906 (6 pages)
4 June 1996Ad 27/03/96-31/03/96 £ si [email protected]=32045 £ ic 110723861/110755906 (6 pages)
23 April 1996Ad 03/04/96--------- £ si [email protected]= 68720 £ ic 110598162/110666882 (3 pages)
23 April 1996Ad 03/04/96--------- £ si [email protected]= 68720 £ ic 110598162/110666882 (3 pages)
29 March 1996Ad 22/03/96--------- £ si [email protected]=106096 £ ic 110492066/110598162 (25 pages)
29 March 1996Ad 22/03/96--------- £ si [email protected]=106096 £ ic 110492066/110598162 (25 pages)
29 March 1996Ad 22/03/96--------- £ si [email protected]=24362 £ ic 110467704/110492066 (19 pages)
29 March 1996Ad 13/02/96-22/03/96 £ si [email protected]=174418 £ ic 110293286/110467704 (6 pages)
29 March 1996Ad 13/02/96-22/03/96 £ si [email protected]=174418 £ ic 110293286/110467704 (6 pages)
29 March 1996Ad 22/03/96--------- £ si [email protected]=24362 £ ic 110467704/110492066 (19 pages)
24 March 1996Ad 08/03/96-11/03/96 £ si 16331@68=1110508 £ ic 109182778/110293286 (2 pages)
24 March 1996Ad 08/03/96-11/03/96 £ si 16331@68=1110508 £ ic 109182778/110293286 (2 pages)
21 March 1996Ad 01/03/96--------- £ si [email protected]=2666613 £ ic 106516165/109182778 (5 pages)
21 March 1996Ad 01/03/96--------- £ si [email protected]=2666613 £ ic 106516165/109182778 (5 pages)
18 March 1996Ad 06/03/96--------- £ si [email protected]=31280 £ ic 106484885/106516165 (8 pages)
18 March 1996Ad 06/03/96--------- £ si [email protected]=31280 £ ic 106484885/106516165 (8 pages)
28 February 1996£ ic 104913290/104873475 22/01/96 £ sr [email protected]=39815 (1 page)
28 February 1996£ ic 104913290/104873475 22/01/96 £ sr [email protected]=39815 (1 page)
26 February 1996S-div 19/01/96 (2 pages)
26 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 February 1996S-div 19/01/96 (2 pages)
26 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 February 1996New director appointed (4 pages)
11 February 1996New director appointed (4 pages)
15 January 1996Ad 30/11/95-30/12/95 £ si [email protected]=21151 £ ic 104892139/104913290 (6 pages)
15 January 1996Ad 30/11/95-30/12/95 £ si [email protected]=21151 £ ic 104892139/104913290 (6 pages)
10 January 1996Ad 21/11/95-07/12/95 £ si [email protected]=61616 £ ic 104811753/104873369 (3 pages)
10 January 1996Ad 08/12/95-31/12/95 £ si [email protected]=18770 £ ic 104873369/104892139 (2 pages)
10 January 1996Ad 08/12/95-31/12/95 £ si [email protected]=18770 £ ic 104873369/104892139 (2 pages)
10 January 1996Ad 21/11/95-07/12/95 £ si [email protected]=61616 £ ic 104811753/104873369 (3 pages)
29 December 1995Interim accounts made up to 30 September 1995 (6 pages)
29 December 1995Interim accounts made up to 30 September 1995 (6 pages)
6 December 1995Ad 05/10/95--------- £ si [email protected] (26 pages)
6 December 1995Ad 05/10/95--------- £ si [email protected] (26 pages)
24 November 1995Ad 17/11/95--------- £ si [email protected]=133946 £ ic 104677807/104811753 (62 pages)
24 November 1995Ad 17/11/95--------- £ si [email protected]=133946 £ ic 104677807/104811753 (62 pages)
3 November 1995Return made up to 08/10/95; bulk list available separately (26 pages)
3 November 1995Return made up to 08/10/95; bulk list available separately (26 pages)
20 October 1995Ad 25/07/95--------- premium £ si [email protected]=9528 £ ic 108312004/108321532 (4 pages)
20 October 1995Ad 25/07/95--------- premium £ si [email protected]=16909 £ ic 108295095/108312004 (4 pages)
20 October 1995Ad 25/07/95--------- premium £ si [email protected]=16909 £ ic 108295095/108312004 (4 pages)
20 October 1995Ad 25/07/95--------- premium £ si [email protected]=9528 £ ic 108312004/108321532 (4 pages)
20 October 1995Ad 01/09/95--------- premium £ si [email protected]=30544 £ ic 108264551/108295095 (4 pages)
20 October 1995Ad 01/09/95--------- premium £ si [email protected]=30544 £ ic 108264551/108295095 (4 pages)
10 October 1995Ad 15/08/95-20/09/95 £ si [email protected]=10866 £ ic 108253685/108264551 (10 pages)
10 October 1995Ad 15/08/95-20/09/95 £ si [email protected]=10866 £ ic 108253685/108264551 (10 pages)
24 August 1995Memorandum and Articles of Association (78 pages)
24 August 1995Memorandum and Articles of Association (78 pages)
21 August 1995Full group accounts made up to 31 March 1995 (34 pages)
21 August 1995Full group accounts made up to 31 March 1995 (34 pages)
15 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
15 August 1995Ad 04/08/95--------- £ si [email protected]=197 £ ic 108253488/108253685 (4 pages)
15 August 1995Ad 04/08/95--------- £ si [email protected]=197 £ ic 108253488/108253685 (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
4 August 1995Ad 03/07/95-02/08/95 £ si [email protected]=12280 £ ic 108241208/108253488 (10 pages)
4 August 1995Ad 03/07/95-02/08/95 £ si [email protected]=12280 £ ic 108241208/108253488 (10 pages)
6 July 1995Ad 05/06/95-30/06/95 £ si [email protected]=48062 £ ic 108162366/108210428 (18 pages)
6 July 1995Ad 05/06/95-30/06/95 £ si [email protected]=48062 £ ic 108162366/108210428 (18 pages)
9 June 1995New director appointed (6 pages)
9 June 1995New director appointed (6 pages)
8 June 1995Ad 01/05/95-30/05/95 £ si [email protected]=12004 £ ic 108150362/108162366 (8 pages)
8 June 1995Ad 01/05/95-30/05/95 £ si [email protected]=12004 £ ic 108150362/108162366 (8 pages)
3 May 1995Ad 28/03/95-28/04/95 £ si 39347@57=2242779 £ ic 105907583/108150362 (14 pages)
3 May 1995Ad 28/03/95-28/04/95 £ si 39347@57=2242779 £ ic 105907583/108150362 (14 pages)
10 April 1995£ ic 105907584/105907583 30/03/95 £ sr 1@1=1 (1 page)
10 April 1995£ ic 105907584/105907583 30/03/95 £ sr 1@1=1 (1 page)
31 March 1995Ad 27/03/95--------- £ si [email protected]=9864 £ ic 105897720/105907584 (4 pages)
31 March 1995Ad 02/03/95-24/03/95 £ si [email protected]=19735 £ ic 105877985/105897720 (12 pages)
31 March 1995Ad 27/03/95--------- £ si [email protected]=9864 £ ic 105897720/105907584 (4 pages)
31 March 1995Ad 02/03/95-24/03/95 £ si [email protected]=19735 £ ic 105877985/105897720 (12 pages)
18 January 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 July 1994Full group accounts made up to 31 March 1994 (38 pages)
8 July 1994Full group accounts made up to 31 March 1994 (38 pages)
25 May 1994Listing of particulars (222 pages)
25 May 1994Listing of particulars (222 pages)
23 December 1993Full group accounts made up to 31 March 1993 (56 pages)
23 December 1993Full group accounts made up to 31 March 1993 (56 pages)
21 September 1992Full group accounts made up to 31 March 1992 (39 pages)
21 September 1992Full group accounts made up to 31 March 1992 (39 pages)
14 November 1991Full group accounts made up to 31 March 1991 (37 pages)
14 November 1991Full group accounts made up to 31 March 1991 (37 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 October 1990Full group accounts made up to 31 March 1990 (69 pages)
12 October 1990Full group accounts made up to 31 March 1990 (69 pages)
1 April 1989Incorporation (23 pages)
1 April 1989Incorporation (23 pages)