Company NameSnowdrop Systems Limited
DirectorsJacqui Cartin and Victoria Louise Bradin
Company StatusActive
Company Number02649780
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Mohor Roy
StatusCurrent
Appointed01 March 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSecretariat The Sage Group Plc.
Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameJacqui Cartin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC23 - 5 & 6 Cobalt Park Way Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
Director NameMr Anthony Edward Hodgson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleAccountant
Correspondence Address12 Woodland Grove
Claverton Down
Bath
Avon
BA2 7AT
Director NameMr Michael Lynn Richards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHunters Moon
Eaton
Abingdon
Oxfordshire
OX13 5PR
Secretary NameMr Michael Lynn Richards
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHunters Moon
Eaton
Abingdon
Oxfordshire
OX13 5PR
Director NameJane-Anne Richards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address31 Bliss Mill
Chipping Norton
Oxfordshire
OX7 5JR
Director NameMatthew William Steel Jessop
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address14a Beechgate
Ducklington Lane
Witney
Oxfordshire
OX8 7JL
Director NameTimothy James Tobin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2008)
RoleCompany Director
Correspondence AddressLower Farm
Witney Lane
Leafield
Oxfordshire
OX29 9PJ
Director NameMr Gavin Disney May
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Paul Lancelot Stobart
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMrs Louise Hall
NationalityBritish
StatusResigned
Appointed03 May 2007(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressBeechgrove
Acklington
Morpeth
Northumberland
NE65 9BY
Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(16 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Farmhouse Birch Lane
Dacre Banks
Harrogate
HG3 4HH
Director NameMs Adrienne Ann McFarland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(19 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2012)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Brendan Peter Flattery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(20 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMr Mark Parry
StatusResigned
Appointed31 July 2014(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Mark Parry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameVictoria Louise Bradin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2018)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2018(26 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 June 2018)
RoleFinance Business Partner Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Claire Marcia Vaughan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMr Adam Mark Richard Parker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Secretary NameMiranda Craig
StatusResigned
Appointed29 June 2018(26 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMs Julia Elizabeth McDonough
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(27 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA
Director NameMrs Sarah Jane Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(28 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
Newcastle Upon Tyne
NE13 9AA

Contact

Websitewww.sage.com
Telephone0191 2943068
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC23 - 5 & 6 Cobalt Park Way
Cobalt Park
Newcastle Upon Tyne
NE28 9EJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months, 1 week from now)

Charges

26 November 2001Delivered on: 3 December 2001
Satisfied on: 25 July 2007
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.
Fully Satisfied
21 May 1998Delivered on: 23 May 1998
Satisfied on: 24 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
26 May 1994Delivered on: 8 June 1994
Satisfied on: 5 September 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 January 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Jacqui Cartin as a director on 1 September 2023 (1 page)
13 September 2023Appointment of Mr Alexander Hall as a director on 1 September 2023 (2 pages)
13 September 2023Appointment of Mrs Sarah Browne as a director on 1 September 2023 (2 pages)
13 September 2023Termination of appointment of Victoria Louise Bradin as a director on 1 September 2023 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
5 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 July 2022Director's details changed for Jacqui Cartin on 1 July 2022 (2 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 July 2021Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
28 July 2021Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 28 July 2021 (1 page)
28 July 2021Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page)
26 July 2021Change of details for Sage (Uk) Ltd as a person with significant control on 26 July 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 October 2020Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page)
1 September 2020Termination of appointment of Adam Mark Richard Parker as a director on 21 August 2020 (1 page)
1 September 2020Appointment of Victoria Louise Bradin as a director on 21 August 2020 (2 pages)
1 September 2020Appointment of Jacqui Cartin as a director on 21 August 2020 (2 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
31 March 2020Appointment of Mrs Sarah Jane Rolls as a director on 16 March 2020 (2 pages)
10 March 2020Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 June 2019Appointment of Ms Julia Mcdonough as a director on 21 June 2019 (2 pages)
12 April 2019Second filing for the termination of Miranda Craig as a secretary (5 pages)
18 March 2019Termination of appointment of Miranda Craig as a secretary on 25 February 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 12/04/2019
(2 pages)
18 March 2019Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages)
21 January 2019Termination of appointment of Claire Marcia Vaughan as a director on 31 December 2018 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
1 August 2018Termination of appointment of Victoria Louise Bradin as a director on 29 June 2018 (1 page)
1 August 2018Appointment of Mr Adam Mark Richard Parker as a director on 29 June 2018 (2 pages)
30 July 2018Appointment of Miranda Craig as a secretary on 29 June 2018 (2 pages)
30 July 2018Appointment of Mrs Claire Marcia Vaughan as a director on 29 June 2018 (2 pages)
30 July 2018Termination of appointment of Mark Parry as a secretary on 29 June 2018 (1 page)
30 July 2018Termination of appointment of Mark Parry as a director on 29 June 2018 (1 page)
30 July 2018Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
24 January 2018Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Victoria Louise Bradin on 1 October 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
20 September 2016Appointment of Victoria Louise Bradin as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Brendan Peter Flattery as a director on 16 September 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 April 2016Termination of appointment of Brendan Peter Flattery as a director on 11 January 2012 (1 page)
18 April 2016Termination of appointment of Brendan Peter Flattery as a director on 11 January 2012 (1 page)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 29,890
(4 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 29,890
(4 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 29,890
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 29,890
(4 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
29 August 2014Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page)
5 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 29,890
(5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 29,890
(5 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
11 April 2012Appointment of Brendan Peter Flattery as a director (2 pages)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
10 April 2012Termination of appointment of Adrienne Mcfarland as a director (1 page)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
18 July 2011Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages)
28 June 2011Appointment of Mrs Adrienne Ann Mcfarland as a director (2 pages)
28 June 2011Termination of appointment of Gavin May as a director (1 page)
28 June 2011Appointment of Mrs Adrienne Ann Mcfarland as a director (2 pages)
28 June 2011Termination of appointment of Gavin May as a director (1 page)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
3 June 2011Termination of appointment of Paul Stobart as a director (2 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
2 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
27 January 2011Director's details changed for Brendan Peter Flattery on 4 January 2011 (3 pages)
27 January 2011Director's details changed for Brendan Peter Flattery on 4 January 2011 (3 pages)
27 January 2011Director's details changed for Brendan Peter Flattery on 4 January 2011 (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
17 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
17 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
17 November 2009Director's details changed (3 pages)
17 November 2009Director's details changed (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Gavin Disney May on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
8 December 2008Return made up to 30/09/08; full list of members (6 pages)
8 December 2008Return made up to 30/09/08; full list of members (6 pages)
21 November 2008Full accounts made up to 30 September 2008 (19 pages)
21 November 2008Full accounts made up to 30 September 2008 (19 pages)
28 July 2008Full accounts made up to 30 September 2007 (21 pages)
28 July 2008Full accounts made up to 30 September 2007 (21 pages)
3 July 2008Appointment terminated director michael richards (1 page)
3 July 2008Appointment terminated director michael richards (1 page)
19 March 2008Director appointed brendan peter flattery (3 pages)
19 March 2008Director appointed brendan peter flattery (3 pages)
19 March 2008Appointment terminated director timothy tobin (1 page)
19 March 2008Appointment terminated director timothy tobin (1 page)
10 January 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
10 January 2008Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
5 December 2007Return made up to 30/09/07; full list of members (8 pages)
5 December 2007Return made up to 30/09/07; full list of members (8 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Registered office changed on 18/07/07 from: 4 witan way witney oxfordshire OX28 6FF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 4 witan way witney oxfordshire OX28 6FF (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (4 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (3 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
25 May 2007Ad 03/05/07--------- £ si 5155@1=5155 £ ic 23220/28375 (6 pages)
25 May 2007Ad 03/05/07--------- £ si 5155@1=5155 £ ic 23220/28375 (6 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Full accounts made up to 31 December 2006 (19 pages)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007£ ic 24735/23220 06/02/07 £ sr 1515@1=1515 (1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007£ ic 24735/23220 06/02/07 £ sr 1515@1=1515 (1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2006Return made up to 30/09/06; full list of members (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (5 pages)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
30 November 2005Ad 27/10/05-21/11/05 £ si 125@1=125 £ ic 24610/24735 (2 pages)
30 November 2005Ad 27/10/05-21/11/05 £ si 125@1=125 £ ic 24610/24735 (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (5 pages)
13 October 2005Return made up to 30/09/05; full list of members (5 pages)
6 October 2005Ad 19/09/05--------- £ si 10@1=10 £ ic 24600/24610 (2 pages)
6 October 2005Ad 19/09/05--------- £ si 10@1=10 £ ic 24600/24610 (2 pages)
2 June 2005Full accounts made up to 31 December 2004 (19 pages)
2 June 2005Full accounts made up to 31 December 2004 (19 pages)
10 May 2005Ad 15/04/05--------- £ si 50@1=50 £ ic 24550/24600 (2 pages)
10 May 2005Ad 15/04/05--------- £ si 50@1=50 £ ic 24550/24600 (2 pages)
17 January 2005Ad 25/11/04--------- £ si 75@1=75 £ ic 24475/24550 (2 pages)
17 January 2005Ad 25/11/04--------- £ si 75@1=75 £ ic 24475/24550 (2 pages)
9 November 2004£ sr 165@1 13/08/04 (1 page)
9 November 2004£ sr 165@1 13/08/04 (1 page)
4 November 2004Return made up to 30/09/04; full list of members (9 pages)
4 November 2004Return made up to 30/09/04; full list of members (9 pages)
13 August 2004Ad 14/07/04-05/08/04 £ si 490@1=490 £ ic 24150/24640 (3 pages)
13 August 2004Ad 14/07/04-05/08/04 £ si 490@1=490 £ ic 24150/24640 (3 pages)
6 July 2004Ad 17/06/04-21/06/04 £ si 500@1=500 £ ic 23650/24150 (2 pages)
6 July 2004Ad 17/06/04-21/06/04 £ si 500@1=500 £ ic 23650/24150 (2 pages)
11 June 2004£ ic 25000/23650 07/04/04 £ sr 1350@1=1350 (1 page)
11 June 2004£ ic 25000/23650 07/04/04 £ sr 1350@1=1350 (1 page)
2 June 2004Full accounts made up to 31 December 2003 (21 pages)
2 June 2004Full accounts made up to 31 December 2003 (21 pages)
19 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
25 June 2002Registered office changed on 25/06/02 from: dunraven house meadow court high street witney OX28 6RW (1 page)
25 June 2002Secretary's particulars changed;director's particulars changed (1 page)
25 June 2002Secretary's particulars changed;director's particulars changed (1 page)
25 June 2002Registered office changed on 25/06/02 from: dunraven house meadow court high street witney OX28 6RW (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Declaration of satisfaction of mortgage/charge (1 page)
13 May 2002£ ic 85000/25000 12/02/02 £ sr 60000@1=60000 (1 page)
13 May 2002£ ic 85000/25000 12/02/02 £ sr 60000@1=60000 (1 page)
10 May 2002Return made up to 30/09/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Ad 01/12/98--------- £ si 60000@1 (2 pages)
10 May 2002Ad 01/12/98--------- £ si 60000@1 (2 pages)
10 May 2002Return made up to 30/09/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Full accounts made up to 31 December 2001 (13 pages)
26 March 2002Full accounts made up to 31 December 2001 (13 pages)
3 December 2001Particulars of mortgage/charge (4 pages)
3 December 2001Particulars of mortgage/charge (4 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 November 2000Return made up to 30/09/00; full list of members (6 pages)
17 November 2000Return made up to 30/09/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Ad 01/12/98--------- £ si 60000@1 (2 pages)
28 March 2000£ nc 100000/160000 01/12/98 (1 page)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Ad 01/12/98--------- £ si 60000@1 (2 pages)
28 March 2000£ nc 100000/160000 01/12/98 (1 page)
20 December 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 December 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 December 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 December 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
20 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 May 1998Particulars of mortgage/charge (6 pages)
23 May 1998Particulars of mortgage/charge (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 November 1997Return made up to 30/09/97; full list of members (6 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Return made up to 30/09/97; full list of members (6 pages)
20 May 1997Amended accounts made up to 31 March 1996 (6 pages)
20 May 1997Amended accounts made up to 31 March 1996 (6 pages)
23 January 1997Return made up to 30/09/96; change of members (6 pages)
23 January 1997Return made up to 30/09/96; change of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1996Particulars of contract relating to shares (4 pages)
10 September 1996Ad 01/03/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
10 September 1996Nc inc already adjusted 01/03/96 (1 page)
10 September 1996Nc inc already adjusted 01/03/96 (1 page)
10 September 1996Particulars of contract relating to shares (4 pages)
10 September 1996Ad 01/03/96--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 March 1994£ nc 100/100000 22/02/94 (1 page)
17 March 1994£ nc 100/100000 22/02/94 (1 page)
1 December 1993Return made up to 30/09/93; no change of members (4 pages)
1 December 1993Return made up to 30/09/93; no change of members (4 pages)
30 October 1992Return made up to 30/09/92; full list of members (5 pages)
30 October 1992Return made up to 30/09/92; full list of members (5 pages)
30 September 1991Incorporation (14 pages)
30 September 1991Incorporation (14 pages)