Company NameNewcastle United Limited
Company StatusActive
Company Number02529667
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Amanda Louise Staveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameYasir Othman Alrumayyan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed02 December 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPublic Investment Fund Of The Kingdom Of Saudi Ara
Alra'Idah Digital City, P.O. Box 6847
Prince Turki Bin Abdul Aziz Al-Awal Road
Riyadh 11452
Saudi Arabia
Director NameMr Majed Al Sorour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed12 May 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressGolf Saudi Diplomatic Quarter
Al Fazari Square
Riyadh
Saudi Arabia
Director NameRussell Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
The Avenue
Wynyard
Teeside
TS22 5SH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameSir John Hall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Hall
Billingham
Cleveland
TS22 5NF
Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed10 August 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address136 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameMr Alfred Olding Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154a Western Way
Darras Hall
Pontelant
Northumberland
NE20 9LY
Director NameMark Andrew Corbidge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressOak Cottage Sandhills
Thorner
Leeds
Yorkshire
LS14 3DF
Director NameJosephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address23 The Chare
Newcastle Upon Tyne
NE1 4DD
Secretary NameAndrew Brian Price
NationalityBritish
StatusResigned
Appointed01 December 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address28a Low Gosforth Court
Newcastle Upon Tyne
NE3 5QU
Director NameMr John Charles Mayo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ellerdale Close
Hampstead
London
NW3 6BE
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameSir Terence Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1998)
RoleNon Executive Director Of 2 Qu
Correspondence Address2 The Garden House
Whalton
Northumberland
NE61 3UZ
Director NameJohn Lawrence Fender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 May 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Way
Blackheath
London
SE3 9XG
Director NameThomas Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 1998)
RoleCompany Director
Correspondence Address9 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameLeslie Alan Wheatley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2000)
RoleAccountant
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameDouglas Stuart Hall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Hall
Wynyard Park
Billingham
Cleveland
TS22 5NF
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameLeslie Alan Wheatley
NationalityBritish
StatusResigned
Appointed29 January 1999(8 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 1999)
RoleAccountant
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Secretary NameIan Michael Winskell
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 July 2000)
RoleSolicitor
Correspondence Address52 Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1PG
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Secretary NameMr Russell Cushing
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRothley Middleshield Cottage
Longwitton
Morpeth
Northumberland
NE61 4JY
Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameTimothy John Revill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2007)
RoleChartered Accountant
Correspondence AddressCasa Rosa Monte De La Torre
Los Barrios
Cadiz
Spain
Director NameMrs Allison Antonopolous
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Lodge
The Drive Low Fell
Gateshead
Tyne And Wear
NE9 5BL
Director NameChristopher Andrew Mort
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Fleet Street
London
EC4Y 1HS
Director NameMr Stephen John Hayward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abell Gardens
Maidenhead
Berkshire
SL6 6PS
Secretary NameMr John Andrew Irving
NationalityBritish
StatusResigned
Appointed25 September 2007(17 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Derek David Llambias
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr Lee Charnley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(18 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 October 2021)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
Director NameMr John Andrew Irving
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST

Contact

Websitewww.nufc.co.uk
Email address[email protected]
Telephone07 710229105
Telephone regionMobile

Location

Registered AddressSt. James' Park
Newcastle Upon Tyne
NE1 4ST
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£95,879,000
Net Worth-£77,148,000
Current Liabilities£38,607,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: St James Holdings Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: St James Holdings Limited

Classification: A registered charge
Outstanding
1 July 2009Delivered on: 20 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, all its present and future right, title and interest in and to any intellectual property being patents, petty patents, utility models, supplementary protection certificates, registered designs, design rights, semi conductor topography rights, copyrights and all neightbouring and related rights see image for full details.
Outstanding
1 July 2009Delivered on: 20 July 2009
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 companies named therein to the chargee on any account whatsoever.
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.
Outstanding
18 November 2008Delivered on: 25 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: St James Holdings Limited

Classification: A registered charge
Outstanding
15 March 2007Delivered on: 30 March 2007
Satisfied on: 16 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re newcastle united PLC newcastle united football company limited & newcastle united enterprises limited current accout number 43244504 sort code 205942. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
17 September 1999Delivered on: 1 October 1999
Satisfied on: 4 October 2008
Persons entitled: St James'park Finance Limited

Classification: Debenture
Secured details: All of the company's obligations owing to the chargee pursuant to the guarantee of the company contained in clause 13 of the stadium note issuance facility agreement.
Particulars: By way of first fixed charge all right title and interest in and to all shares in the capital of st james park newcastle and by way of floating charge all property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 1 October 1999
Satisfied on: 4 October 2008
Persons entitled: Barclays Bank PLC

Classification: Account bank debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
20 January 1996Delivered on: 1 February 1996
Satisfied on: 21 September 1999
Persons entitled: Barclays Bank PLC

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

Filing History

11 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 June 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
25 April 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 May 2018Group of companies' accounts made up to 30 June 2017 (41 pages)
16 March 2018Satisfaction of charge 6 in full (4 pages)
16 March 2018Satisfaction of charge 5 in full (4 pages)
16 March 2018Satisfaction of charge 7 in full (4 pages)
22 February 2018Director's details changed for Mr Lee Charnley on 22 February 2018 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 July 2017Notification of St James Holdings Limited as a person with significant control on 6 April 2017 (1 page)
20 July 2017Notification of St James Holdings Limited as a person with significant control on 6 April 2017 (1 page)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
23 December 2016Registration of charge 025296670009, created on 21 December 2016 (41 pages)
23 December 2016Registration of charge 025296670008, created on 21 December 2016 (18 pages)
23 December 2016Registration of charge 025296670010, created on 21 December 2016 (18 pages)
23 December 2016Registration of charge 025296670009, created on 21 December 2016 (41 pages)
23 December 2016Registration of charge 025296670008, created on 21 December 2016 (18 pages)
23 December 2016Registration of charge 025296670010, created on 21 December 2016 (18 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 April 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
13 April 2016Group of companies' accounts made up to 30 June 2015 (23 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,433,384.6
(3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,433,384.6
(3 pages)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
3 July 2015Termination of appointment of John Andrew Irving as a director on 12 June 2015 (1 page)
3 July 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of John Andrew Irving as a secretary on 12 June 2015 (1 page)
3 July 2015Director's details changed for Mr Lee Charnley on 1 July 2015 (2 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,433,384.6
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6,433,384.6
(4 pages)
11 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
11 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
9 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
9 July 2013Appointment of Mr John Andrew Irving as a director (2 pages)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
25 June 2013Termination of appointment of Derek Llambias as a director (1 page)
8 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
1 April 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
27 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
27 April 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Lee Charnley on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Derek David Llambias on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr John Andrew Irving on 28 October 2009 (1 page)
14 August 2009Return made up to 30/06/09; full list of members (7 pages)
14 August 2009Return made up to 30/06/09; full list of members (7 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 7 (34 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 7 (34 pages)
12 June 2009Director appointed lee charnley (2 pages)
12 June 2009Director appointed lee charnley (2 pages)
11 June 2009Appointment terminated director david williamson (1 page)
11 June 2009Appointment terminated director david williamson (1 page)
16 January 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
16 January 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 November 2008Gbp sr [email protected] (1 page)
4 November 2008Gbp sr [email protected] (1 page)
14 October 2008Return made up to 30/06/08; full list of members (8 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
14 October 2008Return made up to 30/06/08; full list of members (8 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 July 2008Appointment terminated director stephen hayward (1 page)
15 July 2008Appointment terminated director stephen hayward (1 page)
12 June 2008Director appointed david craig williamson (2 pages)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Appointment terminated director christopher mort (1 page)
12 June 2008Director appointed david craig williamson (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
16 May 2008Director appointed derek david llambias (2 pages)
27 February 2008Application for reregistration from PLC to private (1 page)
27 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 February 2008Application for reregistration from PLC to private (1 page)
27 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2008Re-registration of Memorandum and Articles (32 pages)
27 February 2008Re-registration of Memorandum and Articles (32 pages)
27 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2008Group of companies' accounts made up to 30 June 2007 (46 pages)
28 January 2008Group of companies' accounts made up to 30 June 2007 (46 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
31 August 2007Return made up to 31/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2007Return made up to 31/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
15 May 2007Group of companies' accounts made up to 30 June 2006 (75 pages)
15 May 2007Group of companies' accounts made up to 30 June 2006 (75 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
24 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2006Return made up to 31/07/06; bulk list available separately (9 pages)
14 September 2006Return made up to 31/07/06; bulk list available separately (9 pages)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
24 January 2006Group of companies' accounts made up to 31 July 2005 (51 pages)
24 January 2006Group of companies' accounts made up to 31 July 2005 (51 pages)
12 January 2006Ad 23/12/05--------- £ si [email protected]=221971 £ ic 6433384/6655355 (3 pages)
12 January 2006Ad 23/12/05--------- £ si [email protected]=221971 £ ic 6433384/6655355 (3 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2005Return made up to 31/07/05; bulk list available separately (9 pages)
5 September 2005Return made up to 31/07/05; bulk list available separately (9 pages)
7 April 2005Interim accounts made up to 30 January 2005 (17 pages)
7 April 2005Interim accounts made up to 30 January 2005 (17 pages)
6 January 2005Group of companies' accounts made up to 31 July 2004 (43 pages)
6 January 2005Group of companies' accounts made up to 31 July 2004 (43 pages)
4 October 2004Return made up to 31/07/04; bulk list available separately (9 pages)
4 October 2004Return made up to 31/07/04; bulk list available separately (9 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
19 January 2004Group of companies' accounts made up to 31 July 2003 (44 pages)
19 January 2004Group of companies' accounts made up to 31 July 2003 (44 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
2 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
2 September 2003Return made up to 31/07/03; bulk list available separately (9 pages)
22 August 2003£ ic 7263889/6433384 08/08/03 £ sr [email protected]=830505 (1 page)
22 August 2003£ ic 7263889/6433384 08/08/03 £ sr [email protected]=830505 (1 page)
19 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 July 2003Memorandum and Articles of Association (62 pages)
13 July 2003Memorandum and Articles of Association (62 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
6 December 2002Group of companies' accounts made up to 31 July 2002 (44 pages)
6 December 2002Group of companies' accounts made up to 31 July 2002 (44 pages)
3 September 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002New director appointed (4 pages)
30 August 2002New director appointed (4 pages)
29 August 2002New director appointed (3 pages)
29 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
1 March 2002Group of companies' accounts made up to 31 July 2001 (47 pages)
1 March 2002Group of companies' accounts made up to 31 July 2001 (47 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2001Ad 12/11/01--------- £ si [email protected]=677888 £ ic 7263889/7941777 (2 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 November 2001Ad 12/11/01--------- £ si [email protected]=677888 £ ic 7263889/7941777 (2 pages)
30 August 2001Return made up to 31/07/01; bulk list available separately (8 pages)
30 August 2001Return made up to 31/07/01; bulk list available separately (8 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
23 April 2001Full group accounts made up to 31 July 2000 (40 pages)
23 April 2001Full group accounts made up to 31 July 2000 (40 pages)
10 October 2000Return made up to 31/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
10 October 2000Return made up to 31/07/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
9 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Secretary resigned;director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
11 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 February 2000Return made up to 31/07/99; bulk list available separately; amend (9 pages)
11 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 February 2000Return made up to 31/07/99; bulk list available separately; amend (9 pages)
27 January 2000Full group accounts made up to 31 July 1999 (52 pages)
27 January 2000Full group accounts made up to 31 July 1999 (52 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (3 pages)
21 January 2000New director appointed (3 pages)
21 January 2000New secretary appointed (3 pages)
21 January 2000New secretary appointed (3 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=203954 £ ic 7161913/7365867 (3 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=203954 £ ic 7161913/7365867 (3 pages)
6 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
22 February 1999Full group accounts made up to 31 July 1998 (44 pages)
22 February 1999Full group accounts made up to 31 July 1998 (44 pages)
18 January 1999New director appointed (4 pages)
18 January 1999New director appointed (4 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
1 September 1998Return made up to 31/07/98; bulk list available separately (6 pages)
1 September 1998Return made up to 31/07/98; bulk list available separately (6 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
27 May 1998New director appointed (3 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
9 April 1998Director resigned (1 page)
14 November 1997Full group accounts made up to 31 July 1997 (38 pages)
14 November 1997Full group accounts made up to 31 July 1997 (38 pages)
4 September 1997Return made up to 10/08/97; bulk list available separately (17 pages)
4 September 1997Return made up to 10/08/97; bulk list available separately (17 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
8 July 1997Auditor's resignation (2 pages)
8 July 1997Auditor's resignation (2 pages)
8 May 1997Ad 01/04/97--------- £ si [email protected]=2000000 £ ic 5161912/7161912 (3 pages)
8 May 1997Ad 01/04/97--------- £ si [email protected]=2000000 £ ic 5161912/7161912 (3 pages)
15 April 1997S-div 24/02/97 (1 page)
15 April 1997S-div 24/02/97 (1 page)
7 April 1997Memorandum and Articles of Association (66 pages)
7 April 1997Location of register of members (non legible) (1 page)
7 April 1997Location of register of members (non legible) (1 page)
7 April 1997Memorandum and Articles of Association (66 pages)
25 March 1997Listing of particulars (4 pages)
25 March 1997Listing of particulars (4 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
6 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 March 1997Listing of particulars (230 pages)
5 March 1997Listing of particulars (230 pages)
3 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
25 February 1997Balance Sheet (1 page)
25 February 1997Certificate of re-registration from Private to Public Limited Company (1 page)
25 February 1997Application for reregistration from private to PLC (1 page)
25 February 1997Auditor's statement (1 page)
25 February 1997Auditor's report (1 page)
25 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 February 1997Auditor's statement (1 page)
25 February 1997Re-registration of Memorandum and Articles (11 pages)
25 February 1997Certificate of re-registration from Private to Public Limited Company (1 page)
25 February 1997Declaration on reregistration from private to PLC (1 page)
25 February 1997Auditor's report (1 page)
25 February 1997Declaration on reregistration from private to PLC (1 page)
25 February 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 February 1997Balance Sheet (1 page)
25 February 1997Application for reregistration from private to PLC (1 page)
25 February 1997Re-registration of Memorandum and Articles (11 pages)
17 February 1997Full group accounts made up to 31 July 1996 (31 pages)
17 February 1997Full group accounts made up to 31 July 1996 (31 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
16 September 1996Return made up to 10/08/96; change of members (10 pages)
16 September 1996Return made up to 10/08/96; change of members (10 pages)
6 June 1996Full group accounts made up to 31 July 1995 (30 pages)
6 June 1996Full group accounts made up to 31 July 1995 (30 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
15 September 1995Return made up to 10/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 September 1995Return made up to 10/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 May 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
31 May 1995Accounting reference date extended from 31/05 to 31/07 (1 page)
13 March 1995Full accounts made up to 31 May 1994 (27 pages)
13 March 1995Full accounts made up to 31 May 1994 (27 pages)
2 September 1994Return made up to 10/08/94; full list of members (31 pages)
2 September 1994Return made up to 10/08/94; full list of members (31 pages)
31 March 1994Full group accounts made up to 31 May 1993 (27 pages)
31 March 1994Full group accounts made up to 31 May 1993 (27 pages)
13 September 1993Return made up to 10/08/93; change of members
  • 363(287) ‐ Registered office changed on 13/09/93
(19 pages)
13 September 1993Return made up to 10/08/93; change of members
  • 363(287) ‐ Registered office changed on 13/09/93
(19 pages)
16 February 1993Director resigned (2 pages)
16 February 1993Director resigned (2 pages)
28 January 1993New director appointed (3 pages)
28 January 1993New director appointed (3 pages)
14 January 1993Location of register of members (1 page)
14 January 1993Location of register of members (1 page)
7 January 1993Full accounts made up to 31 May 1992 (24 pages)
7 January 1993Full accounts made up to 31 May 1992 (24 pages)
29 September 1992Return made up to 10/08/92; change of members (8 pages)
29 September 1992Return made up to 10/08/92; change of members (8 pages)
28 August 1992Re-registration of Memorandum and Articles (10 pages)
28 August 1992Application for reregistration from PLC to private (1 page)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1992Application for reregistration from PLC to private (1 page)
28 August 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 August 1992Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 August 1992Certificate of re-registration from Public Limited Company to Private (1 page)
28 August 1992Re-registration of Memorandum and Articles (10 pages)
28 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1992New director appointed (3 pages)
31 July 1992New director appointed (3 pages)
27 July 1992Director resigned (2 pages)
27 July 1992Director resigned (2 pages)
25 April 1992Memorandum and Articles of Association (35 pages)
25 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 1992Memorandum and Articles of Association (35 pages)
25 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 March 1992Full group accounts made up to 31 May 1991 (24 pages)
11 March 1992Full group accounts made up to 31 May 1991 (24 pages)
3 February 1992New director appointed (3 pages)
3 February 1992New director appointed (3 pages)
23 January 1992Particulars of contract relating to shares (3 pages)
23 January 1992Particulars of contract relating to shares (3 pages)
23 January 1992Ad 03/12/90--------- £ si [email protected] (3 pages)
13 January 1992Location of register of members (1 page)
13 January 1992Ad 13/12/91--------- £ si [email protected]=1166944 £ ic 4146702/5313646 (2 pages)
13 January 1992Location of register of members (1 page)
23 December 1991Ad 03/12/90--------- £ si [email protected] (2 pages)
11 December 1991New director appointed (2 pages)
11 December 1991New director appointed (2 pages)
2 December 1991Director resigned (3 pages)
2 December 1991Director resigned (3 pages)
21 October 1991Return made up to 10/08/91; bulk list available separately (8 pages)
21 October 1991Return made up to 10/08/91; bulk list available separately (8 pages)
12 June 1991Director resigned (2 pages)
12 June 1991Director resigned (2 pages)
4 March 1991Statement of affairs (184 pages)
4 March 1991Ad 16/10/90--------- £ si [email protected] (5 pages)
4 March 1991Statement of affairs (184 pages)
18 February 1991Ad 16/10/90--------- £ si [email protected]=3843230 £ ic 303472/4146702 (2 pages)
17 February 1991New director appointed (3 pages)
17 February 1991New director appointed (3 pages)
25 January 1991Director resigned (2 pages)
25 January 1991Director resigned (2 pages)
14 December 1990Ad 03/12/90--------- £ si [email protected]=151735 £ ic 2/151737 (2 pages)
14 November 1990Prospectus (50 pages)
14 November 1990Prospectus (50 pages)
25 October 1990Certificate of re-registration from Private to Public Limited Company (1 page)
25 October 1990Auditor's statement (1 page)
25 October 1990Application for reregistration from private to PLC (1 page)
25 October 1990Balance Sheet (1 page)
25 October 1990Balance Sheet (1 page)
25 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 October 1990Declaration on reregistration from private to PLC (1 page)
25 October 1990Re-registration of Memorandum and Articles (46 pages)
25 October 1990Re-registration of Memorandum and Articles (46 pages)
25 October 1990Auditor's statement (1 page)
25 October 1990Auditor's report (1 page)
25 October 1990Auditor's report (1 page)
25 October 1990Application for reregistration from private to PLC (1 page)
25 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 October 1990Declaration on reregistration from private to PLC (1 page)
25 October 1990Certificate of re-registration from Private to Public Limited Company (1 page)
16 October 1990Director resigned;new director appointed (6 pages)
16 October 1990Director resigned;new director appointed (6 pages)
2 October 1990Secretary resigned;new secretary appointed (2 pages)
2 October 1990Accounting reference date notified as 31/05 (1 page)
2 October 1990Accounting reference date notified as 31/05 (1 page)
2 October 1990Secretary resigned;new secretary appointed (2 pages)
2 October 1990Registered office changed on 02/10/90 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
2 October 1990Registered office changed on 02/10/90 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
24 September 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 September 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 September 1990Company name changed issuebonus LIMITED\certificate issued on 24/09/90 (3 pages)
21 September 1990Company name changed issuebonus LIMITED\certificate issued on 24/09/90 (3 pages)
20 September 1990Secretary resigned;new secretary appointed (2 pages)
20 September 1990Secretary resigned;new secretary appointed (2 pages)
10 September 1990S-div 05/09/90 (1 page)
10 September 1990£ nc 1000/10000000 05/09/90 (1 page)
10 September 1990S-div 05/09/90 (1 page)
10 September 1990£ nc 1000/10000000 05/09/90 (1 page)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1990Memorandum and Articles of Association (7 pages)
6 September 1990Memorandum and Articles of Association (7 pages)
6 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1990Registered office changed on 05/09/90 from: 2 baches street london N1 6UB (1 page)
5 September 1990Registered office changed on 05/09/90 from: 2 baches street, london, N1 6UB (1 page)
10 August 1990Incorporation (9 pages)
10 August 1990Incorporation (9 pages)