Company NameFiltronic Plc
Company StatusActive
Company Number02891064
CategoryPublic Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Previous NamesYPCS 28 P.L.C. and Filtronic Comtek P.L.C.

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Michael Tyerman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(22 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Peter John Magowan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(24 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Richard William Gibbs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr John Bernard Behrendt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Jonathan Neale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameMr Michael Tyerman
StatusCurrent
Appointed01 June 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 September 2006)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Secretary NameMr John William Young Strachan Samuel
NationalityBritish
StatusResigned
Appointed31 May 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP
Director NameDr Stephen Anthony John Matykiewicz
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 1997)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Byways
Harrogate
North Yorkshire
HG2 9PD
Director NameJohn Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 1994)
RoleCd/Venture Capital
Correspondence AddressMurrell Totters Lane
Murrell Green
Hook
Hampshire
RG27 8HX
Director NameMr Colin MacDonald Amies
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 1994)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Docking
Kings Lynn
Norfolk
PE31 8WA
Director NameDr David Stephen George Chambers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(7 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 1997)
RoleElectronic Engineer
Correspondence Address27033 Edinburgh Court
Salisbury
Maryland
Md21801
Director NameProf Stephen Bradner Burbank
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1994(7 months, 4 weeks after company formation)
Appointment Duration14 years (resigned 19 September 2008)
RoleLaw Professor
Correspondence AddressUniversity Of Pennsylvania Law
School 3400 Chestnut Street
Philadelphia
Pa 19104-6204
United States
Director NameMr Richard John Bowden Blake
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(7 months, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 02 March 2007)
RoleBusiness Advisor/Company Direc
Country of ResidenceEngland
Correspondence AddressBakers House
Brokenborough
Malmesbury
Wiltshire
SN16 0HY
Director NameProf Peter John Bell Clarricoats
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1997)
RoleUniversity Professor
Correspondence AddressThe Red House
Grange Meadows Elmswell
Bury St Edmunds
Suffolk
IP30 9GE
Secretary NameChristopher Ernest Schofield
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address8 George Street
Saltaire
Bradford
West Yorkshire
BD18 3EZ
Director NameDr Gregory Lynton Hey-Shipton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1997(3 years after company formation)
Appointment Duration4 months (resigned 04 June 1997)
RoleEngineer
Correspondence Address959 Via Esparto
Santa Barbara
California
93110
Director NameIan Jonathan Hardington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2008)
RoleInvestment Manager
Correspondence Address1857 Challen Avenue
Jacksonville
Florida
Fl 32205
United States
Director NameMr Edwin Graham Meek
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(5 years, 9 months after company formation)
Appointment Duration16 years (resigned 27 November 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSpring Mount
201 Grove Lane Camberwell
London
SE5 8BP
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2006)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP
Secretary NameDr Maura Eilis Moynihan
NationalityBritish
StatusResigned
Appointed02 April 2004(10 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressCartref Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameProf John Francis Roulston
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2006)
RoleChartered Electrical Engineer
Country of ResidenceScotland
Correspondence AddressDun Dornaigh
35 Boswall Road
Edinburgh
Midlothian
EH5 3RP
Scotland
Director NameMr Charles Richard Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Gauden Road
London
SW4 6LR
Director NameMr Iain Andrew Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2007)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address23 Caledonian Road
Peebles
EH45 9DJ
Scotland
Director NameMr Reginald Lawrence Gott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(12 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 October 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
77a Main Road Kempsey
Worcester
Worcestershire
WR5 3NB
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address18 Harmont House
20 Harley Street
London
W1G 9PH
Director NameDr Hermant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold Rudding Dower
Rudding Lane
Harrogate
West Yorkshire
HG3 1LL
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Howard Ford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Tekels Avenue
Camberley
Surrey
GU15 2LB
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameMr Alan Robert Needle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Michael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Red House Wilsford- Cum- Lake
Amesbury
Salisbury
SP4 7BL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefiltronic.com
Email address[email protected]
Telephone0113 2200000
Telephone regionLeeds

Location

Registered AddressPlexus 1 Netpark
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£17,524,000
Net Worth£5,352,000
Cash£1,087,000
Current Liabilities£7,029,000

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

17 February 2015Delivered on: 17 February 2015
Satisfied on: 28 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
17 February 2004Delivered on: 2 March 2004
Satisfied on: 18 November 2006
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Senior Beneficiaries(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due to the lenders (or any of them) and/or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 2001Delivered on: 9 March 2001
Satisfied on: 7 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of otley road, charlestown, baildon, west yorkshire. T/no. WYK671366.
Fully Satisfied
16 February 2001Delivered on: 22 February 2001
Satisfied on: 7 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of old mill road saltire.
Fully Satisfied
16 September 1998Delivered on: 2 October 1998
Satisfied on: 24 March 1999
Persons entitled: Socie'te' Ge'ne'rale,London Branch as Security Trustee for Itself and the Other Secured Parties(As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the loan documents (as defined) and this guarantee and debenture.
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
25 October 1995Delivered on: 7 November 1995
Satisfied on: 10 February 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee but only for liabilities to you arising under or in connection with currency overdrafts together with interest,commission,other charges,costs and expenses referred to in clause 1 of the deed insofar only as they relate to currency overdrafts.
Particulars: Fixed charge over all deposits as shown in schedule.................................gts bid deposit,bid/no 23731776. see the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 12 July 1994
Satisfied on: 9 June 1995
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
27 September 2007Delivered on: 5 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re filtronic PLC business premium account 60013641. 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.
Outstanding
2 March 2001Delivered on: 9 March 2001
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.
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 29 October 2015
Persons entitled: Fanus Group International, Inc.

Classification: A registered charge
Particulars: United kingdom trademark registered until 10 august 2022 for filtronic PLC, registration number 2307772. for more details of the intellectual property charged, please refer to the instrument.
Outstanding
14 October 2015Delivered on: 29 October 2015
Persons entitled: Faunus Group International, Inc.

Classification: A registered charge
Particulars: United kingdom trademark registered until 10 august 2022 for filtronic PLC, registration number 2307772. for more details of the intellectual property charged, please refer to the instrument.
Outstanding

Filing History

18 March 2024Statement of capital following an allotment of shares on 14 March 2024
  • GBP 10,797,942.699
(3 pages)
19 February 2024Statement of capital following an allotment of shares on 13 February 2024
  • GBP 10,797,476.032
(3 pages)
21 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
5 January 2024Statement of capital following an allotment of shares on 29 September 2023
  • GBP 10,796,142.699
(3 pages)
2 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 10,796,142.699
(3 pages)
26 September 2023Group of companies' accounts made up to 31 May 2023 (104 pages)
24 May 2023Notification of a person with significant control statement (2 pages)
10 May 2023Cessation of Mark Dixon as a person with significant control on 7 March 2023 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
22 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2022Statement of capital following an allotment of shares on 15 November 2022
  • GBP 10,795,942.704
(3 pages)
8 September 2022Group of companies' accounts made up to 31 May 2022 (108 pages)
8 June 2022Director's details changed for Mr Richard William Gibbs on 7 June 2022 (2 pages)
8 June 2022Director's details changed for Mr Michael Tyerman on 7 June 2022 (2 pages)
8 June 2022Director's details changed for Mr John Bernard Behrendt on 7 June 2022 (2 pages)
1 June 2022Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page)
1 June 2022Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages)
3 May 2022Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 3 May 2022 (1 page)
3 May 2022Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 3 May 2022 (1 page)
29 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 10,795,620.031
(3 pages)
1 March 2022Withdrawal of a person with significant control statement on 1 March 2022 (2 pages)
1 March 2022Notification of Mark Dixon as a person with significant control on 17 February 2022 (2 pages)
3 February 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 10,795,570.031
(3 pages)
26 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 November 2021Group of companies' accounts made up to 31 May 2021 (90 pages)
15 November 2021Appointment of Mr Jonathan Neale as a director on 15 November 2021 (2 pages)
1 November 2021Termination of appointment of Reginald Lawrence Gott as a director on 28 October 2021 (1 page)
14 September 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 10,795,436.697
(3 pages)
12 August 2021Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
12 August 2021Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
30 June 2021Satisfaction of charge 8 in full (2 pages)
30 June 2021Satisfaction of charge 6 in full (1 page)
7 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 10,795,236.697
(3 pages)
18 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 10,795,020.03
(3 pages)
4 January 2021Appointment of Mr John Bernard Behrendt as a director on 1 January 2021 (2 pages)
20 November 2020Group of companies' accounts made up to 31 May 2020 (82 pages)
29 October 2020Termination of appointment of Michael Roy David Roller as a director on 29 October 2020 (1 page)
1 September 2020Appointment of Mr Richard William Gibbs as a director on 1 September 2020 (2 pages)
9 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 10,794,720.03
(3 pages)
15 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 10,794,520.03
(3 pages)
19 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 10,793,520.03
(3 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 10,793,370.03
(3 pages)
21 November 2019Group of companies' accounts made up to 31 May 2019 (78 pages)
7 November 2019Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page)
30 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 10,790,370.381
(3 pages)
20 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 10,790,370.381
(3 pages)
21 August 2019Statement of capital following an allotment of shares on 15 August 2019
  • GBP 10,789,819.425
(3 pages)
24 July 2019Statement of capital following an allotment of shares on 16 July 2019
  • GBP 10,789,708.121
(3 pages)
25 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 10,789,596.817
(3 pages)
7 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 10,789,475.08
(3 pages)
4 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 January 2019Notification of a person with significant control statement (2 pages)
27 November 2018Appointment of Mr Pete Magowan as a director on 19 November 2018 (2 pages)
27 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 10,788,950.561
(3 pages)
20 November 2018Group of companies' accounts made up to 31 May 2018 (72 pages)
3 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 10,787,827.895
(3 pages)
26 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 November 2017Group of companies' accounts made up to 31 May 2017 (64 pages)
17 November 2017Group of companies' accounts made up to 31 May 2017 (64 pages)
24 May 2017Satisfaction of charge 028910640011 in full (1 page)
24 May 2017Satisfaction of charge 028910640011 in full (1 page)
24 May 2017Satisfaction of charge 028910640010 in full (1 page)
24 May 2017Satisfaction of charge 028910640010 in full (1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
2 December 2016Group of companies' accounts made up to 31 May 2016 (66 pages)
2 December 2016Group of companies' accounts made up to 31 May 2016 (66 pages)
17 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2016Director's details changed for Mr Michael Tyerman on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Michael Tyerman on 9 May 2016 (2 pages)
4 April 2016Appointment of Mr Michael Tyerman as a director on 1 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Reginald Lawrence Gott on 31 May 2012 (2 pages)
4 April 2016Director's details changed for Mr Reginald Lawrence Gott on 31 May 2012 (2 pages)
4 April 2016Appointment of Mr Michael Tyerman as a director on 1 April 2016 (2 pages)
26 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,787,731.760
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,787,731.760
(4 pages)
16 February 2016Annual return made up to 20 January 2016 no member list
Statement of capital on 2016-02-16
  • GBP 10,787,731.76
(7 pages)
16 February 2016Annual return made up to 20 January 2016 no member list
Statement of capital on 2016-02-16
  • GBP 10,787,731.76
(7 pages)
11 February 2016Termination of appointment of Edwin Graham Meek as a director on 27 November 2015 (1 page)
11 February 2016Termination of appointment of Edwin Graham Meek as a director on 27 November 2015 (1 page)
11 February 2016Termination of appointment of Howard Ford as a director on 27 November 2015 (1 page)
11 February 2016Termination of appointment of Howard Ford as a director on 27 November 2015 (1 page)
21 December 2015Registration of charge 028910640012, created on 17 December 2015 (29 pages)
21 December 2015Registration of charge 028910640012, created on 17 December 2015 (29 pages)
18 December 2015Resolutions
  • RES13 ‐ App auditor/director 27/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ App auditor/director 27/11/2015
(3 pages)
16 November 2015Group of companies' accounts made up to 31 May 2015 (84 pages)
16 November 2015Group of companies' accounts made up to 31 May 2015 (84 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/10/2015
(52 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
29 October 2015Registration of charge 028910640011, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 028910640010, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 028910640010, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 028910640011, created on 14 October 2015 (46 pages)
7 October 2015Satisfaction of charge 4 in full (1 page)
7 October 2015Satisfaction of charge 5 in full (1 page)
7 October 2015Satisfaction of charge 4 in full (1 page)
7 October 2015Satisfaction of charge 5 in full (1 page)
28 August 2015Satisfaction of charge 028910640009 in full (1 page)
28 August 2015Satisfaction of charge 028910640009 in full (1 page)
23 June 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
23 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
23 June 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
23 June 2015All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 028910640009 (1 page)
23 June 2015All of the property or undertaking has been released from charge 028910640009 (1 page)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 April 2015All of the property or undertaking has been released from charge 028910640009 (1 page)
9 April 2015All of the property or undertaking has been released from charge 028910640009 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
17 February 2015Registration of charge 028910640009, created on 17 February 2015 (23 pages)
17 February 2015Registration of charge 028910640009, created on 17 February 2015 (23 pages)
10 February 2015Annual return made up to 20 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 10,687,698.6
(9 pages)
10 February 2015Annual return made up to 20 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 10,687,698.6
(9 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 10,687,698.6
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 10,687,698.6
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 10,687,698.6
(3 pages)
14 November 2014Group of companies' accounts made up to 31 May 2014 (84 pages)
14 November 2014Group of companies' accounts made up to 31 May 2014 (84 pages)
17 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
17 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
21 May 2014S 519 (1 page)
21 May 2014S 519 (1 page)
9 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 9,716,098.6
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 9,716,098.6
(3 pages)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
23 January 2014Annual return made up to 20 January 2014 no member list (9 pages)
23 January 2014Annual return made up to 20 January 2014 no member list (9 pages)
23 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 9,713,467.1
(3 pages)
23 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 9,713,467.1
(3 pages)
8 January 2014Group of companies' accounts made up to 31 May 2013 (66 pages)
8 January 2014Group of companies' accounts made up to 31 May 2013 (66 pages)
13 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 9,708,880.1
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 9,708,880.1
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 9,708,880.1
(3 pages)
3 June 2013Appointment of Mr Michael Roy David Roller as a director (2 pages)
3 June 2013Appointment of Mr Michael Roy David Roller as a director (2 pages)
11 February 2013Annual return made up to 20 January 2013 no member list (8 pages)
11 February 2013Annual return made up to 20 January 2013 no member list (8 pages)
21 November 2012Group of companies' accounts made up to 31 May 2012 (67 pages)
21 November 2012Group of companies' accounts made up to 31 May 2012 (67 pages)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 9,699,799.3
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 9,699,799.3
(3 pages)
28 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
28 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
25 September 2012Termination of appointment of Hermant Mardia as a director (1 page)
25 September 2012Termination of appointment of Hermant Mardia as a director (1 page)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 9,685,249.3
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 9,685,249.3
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 9,680,869.3
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 9,680,869.3
(3 pages)
31 January 2012Secretary's details changed for Dr Maura Eilis Moynihan on 10 January 2012 (2 pages)
31 January 2012Secretary's details changed for Dr Maura Eilis Moynihan on 10 January 2012 (2 pages)
31 January 2012Annual return made up to 20 January 2012 no member list (9 pages)
31 January 2012Annual return made up to 20 January 2012 no member list (9 pages)
30 January 2012Secretary's details changed for Dr Maura Eilis Moynihan on 10 January 2012 (2 pages)
30 January 2012Secretary's details changed for Dr Maura Eilis Moynihan on 10 January 2012 (2 pages)
25 November 2011Group of companies' accounts made up to 31 May 2011 (68 pages)
25 November 2011Group of companies' accounts made up to 31 May 2011 (68 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 9,658,924.30
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 9,658,924.30
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 9,658,924.30
(4 pages)
17 February 2011Annual return made up to 20 January 2011 with bulk list of shareholders (17 pages)
17 February 2011Annual return made up to 20 January 2011 with bulk list of shareholders (17 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 9,287,309.30
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 9,287,309.30
(4 pages)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 9,262,294.00
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 9,262,294.00
(4 pages)
23 November 2010Appointment of Mr Alan Robert Needle as a director (2 pages)
23 November 2010Appointment of Mr Alan Robert Needle as a director (2 pages)
10 November 2010Group of companies' accounts made up to 31 May 2010 (66 pages)
10 November 2010Group of companies' accounts made up to 31 May 2010 (66 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(52 pages)
9 March 2010Annual return made up to 20 January 2010 with bulk list of shareholders (19 pages)
9 March 2010Annual return made up to 20 January 2010 with bulk list of shareholders (19 pages)
25 September 2009Appointment terminated director john poulter (1 page)
25 September 2009Director appointed michael peter brennan (2 pages)
25 September 2009Appointment terminated director stephen mole (1 page)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2009Appointment terminated director stephen mole (1 page)
25 September 2009Appointment terminated director john poulter (1 page)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2009Director appointed michael peter brennan (2 pages)
22 September 2009Group of companies' accounts made up to 31 May 2009 (87 pages)
22 September 2009Group of companies' accounts made up to 31 May 2009 (87 pages)
27 April 2009Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom (1 page)
27 April 2009Registered office changed on 27/04/2009 from 15 parkview court st. Pauls road shipley west yorkshire BD18 3DZ united kingdom (1 page)
24 March 2009Director's change of particulars / reginald gott / 02/02/2009 (1 page)
24 March 2009Director's change of particulars / reginald gott / 02/02/2009 (1 page)
22 January 2009Return made up to 20/01/09; full list of members (8 pages)
22 January 2009Return made up to 20/01/09; full list of members (8 pages)
13 January 2009Director appointed howard ford (3 pages)
13 January 2009Director appointed howard ford (3 pages)
6 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Holders of shares 19/09/2008
(48 pages)
6 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Holders of shares 19/09/2008
(48 pages)
24 September 2008Group of companies' accounts made up to 31 May 2008 (95 pages)
24 September 2008Group of companies' accounts made up to 31 May 2008 (95 pages)
22 September 2008Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
22 September 2008Registered office changed on 22/09/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
19 September 2008Appointment terminated director ian hardington (1 page)
19 September 2008Appointment terminated director charles hindson (1 page)
19 September 2008Appointment terminated director stephen burbank (1 page)
19 September 2008Appointment terminated director charles hindson (1 page)
19 September 2008Appointment terminated director ian hardington (1 page)
19 September 2008Appointment terminated director stephen burbank (1 page)
17 July 2008Director appointed stephen richard mole (2 pages)
17 July 2008Director appointed stephen richard mole (2 pages)
7 May 2008Interim accounts made up to 22 April 2008 (18 pages)
7 May 2008Interim accounts made up to 22 April 2008 (18 pages)
21 April 2008Cert to cancel share premium act and capital redemption reserve (1 page)
21 April 2008Cert to cancel share premium act and capital redemption reserve (1 page)
21 April 2008Court order to cancel share premium act and capital redemption reserve (2 pages)
21 April 2008Court order to cancel share premium act and capital redemption reserve (2 pages)
7 April 2008Resolutions
  • RES13 ‐ Re cancel share premium a/c and redemption reserve 28/03/2008
(1 page)
7 April 2008Resolutions
  • RES13 ‐ Re cancel share premium a/c and redemption reserve 28/03/2008
(1 page)
18 March 2008Director's change of particulars / john poulter / 10/03/2008 (1 page)
18 March 2008Director's change of particulars / john poulter / 10/03/2008 (1 page)
26 February 2008Return made up to 20/01/08; bulk list available separately (10 pages)
26 February 2008Return made up to 20/01/08; bulk list available separately (10 pages)
5 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
11 October 2007Group of companies' accounts made up to 31 May 2007 (95 pages)
11 October 2007Group of companies' accounts made up to 31 May 2007 (95 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT (1 page)
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
23 February 2007Return made up to 20/01/07; bulk list available separately (11 pages)
23 February 2007Return made up to 20/01/07; bulk list available separately (11 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2006Nc inc already adjusted 29/09/06 (1 page)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2006Nc inc already adjusted 29/09/06 (1 page)
18 October 2006Group of companies' accounts made up to 31 May 2006 (90 pages)
18 October 2006Group of companies' accounts made up to 31 May 2006 (90 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
29 August 2006Ad 21/08/06--------- £ si [email protected]=1455 £ ic 7488550/7490005 (2 pages)
29 August 2006Ad 21/08/06--------- £ si [email protected]=1455 £ ic 7488550/7490005 (2 pages)
25 August 2006Ad 18/08/06--------- £ si [email protected]=1455 £ ic 7487095/7488550 (2 pages)
25 August 2006Ad 18/08/06--------- £ si [email protected]=1455 £ ic 7487095/7488550 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
23 June 2006Ad 20/06/06--------- £ si [email protected]=2910 £ ic 7484185/7487095 (2 pages)
23 June 2006Ad 20/06/06--------- £ si [email protected]=2910 £ ic 7484185/7487095 (2 pages)
21 June 2006Return made up to 20/01/06; bulk list available separately (12 pages)
21 June 2006Return made up to 20/01/06; bulk list available separately (12 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2005Group of companies' accounts made up to 31 May 2005 (66 pages)
16 September 2005Group of companies' accounts made up to 31 May 2005 (66 pages)
1 August 2005Director's particulars changed (2 pages)
1 August 2005Director's particulars changed (2 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 February 2005Return made up to 20/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
2 February 2005Return made up to 20/01/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
12 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2004Group of companies' accounts made up to 31 May 2004 (58 pages)
30 September 2004Group of companies' accounts made up to 31 May 2004 (58 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
5 April 2004Ad 29/03/04--------- £ si [email protected]=7 £ ic 7450493/7450500 (2 pages)
5 April 2004Ad 29/03/04--------- £ si [email protected]=7 £ ic 7450493/7450500 (2 pages)
15 March 2004Ad 26/02/04--------- £ si [email protected]=2835 £ ic 7447658/7450493 (2 pages)
15 March 2004Ad 26/02/04--------- £ si [email protected]=2835 £ ic 7447658/7450493 (2 pages)
13 March 2004Ad 09/03/04--------- £ si [email protected]=657 £ ic 7447001/7447658 (2 pages)
13 March 2004Ad 09/03/04--------- £ si [email protected]=657 £ ic 7447001/7447658 (2 pages)
12 March 2004Ad 08/03/04--------- £ si [email protected]=55 £ ic 7446946/7447001 (2 pages)
12 March 2004Ad 08/03/04--------- £ si [email protected]=55 £ ic 7446946/7447001 (2 pages)
5 March 2004Ad 05/02/04--------- £ si [email protected]=2182 £ ic 7444764/7446946 (2 pages)
5 March 2004Ad 16/01/04--------- £ si [email protected] (2 pages)
5 March 2004Ad 16/01/04--------- £ si [email protected] (2 pages)
5 March 2004Ad 05/02/04--------- £ si [email protected]=2182 £ ic 7444764/7446946 (2 pages)
2 March 2004Particulars of mortgage/charge (12 pages)
2 March 2004Particulars of mortgage/charge (12 pages)
13 February 2004Return made up to 20/01/04; bulk list available separately (12 pages)
13 February 2004Return made up to 20/01/04; bulk list available separately (12 pages)
12 February 2004Ad 05/02/04--------- £ si [email protected]=5820 £ ic 7438944/7444764 (2 pages)
12 February 2004Ad 05/02/04--------- £ si [email protected]=5820 £ ic 7438944/7444764 (2 pages)
4 February 2004Ad 20/01/04--------- £ si [email protected]=50 £ ic 7438894/7438944 (2 pages)
4 February 2004Ad 20/01/04--------- £ si [email protected]=150 £ ic 7438744/7438894 (2 pages)
4 February 2004Ad 20/01/04--------- £ si [email protected]=50 £ ic 7438894/7438944 (2 pages)
4 February 2004Ad 20/01/04--------- £ si [email protected]=150 £ ic 7438744/7438894 (2 pages)
27 January 2004Ad 13/01/04--------- £ si [email protected]=150 £ ic 7438594/7438744 (2 pages)
27 January 2004Ad 13/01/04--------- £ si [email protected]=150 £ ic 7438594/7438744 (2 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
18 December 2003Ad 10/12/03--------- £ si 550@10=5500 £ ic 7433094/7438594 (2 pages)
18 December 2003Ad 10/12/03--------- £ si 550@10=5500 £ ic 7433094/7438594 (2 pages)
20 November 2003Ad 10/11/03--------- £ si [email protected]=75 £ ic 7433019/7433094 (2 pages)
20 November 2003Ad 10/11/03--------- £ si [email protected]=75 £ ic 7433019/7433094 (2 pages)
7 November 2003Ad 04/11/03--------- £ si [email protected]=75 £ ic 7432944/7433019 (2 pages)
7 November 2003Ad 04/11/03--------- £ si [email protected]=75 £ ic 7432944/7433019 (2 pages)
22 October 2003Ad 17/10/03--------- £ si [email protected]=2500 £ ic 7430444/7432944 (2 pages)
22 October 2003Ad 17/10/03--------- £ si [email protected]=2500 £ ic 7430444/7432944 (2 pages)
20 August 2003Group of companies' accounts made up to 31 May 2003 (58 pages)
20 August 2003Group of companies' accounts made up to 31 May 2003 (58 pages)
27 February 2003Return made up to 20/01/03; bulk list available separately (12 pages)
27 February 2003Return made up to 20/01/03; bulk list available separately (12 pages)
31 December 2002Auditor's resignation (1 page)
31 December 2002Auditor's resignation (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
16 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2002Group of companies' accounts made up to 31 May 2002 (58 pages)
19 August 2002Group of companies' accounts made up to 31 May 2002 (58 pages)
16 April 2002Ad 10/04/02--------- £ si [email protected]=2404 £ ic 6592352/6594756 (2 pages)
16 April 2002Ad 10/04/02--------- £ si [email protected]=2404 £ ic 6592352/6594756 (2 pages)
11 April 2002Ad 18/03/02--------- £ si [email protected]=800 £ ic 6591552/6592352 (2 pages)
11 April 2002Ad 28/03/02--------- £ si [email protected]=760 £ ic 6590792/6591552 (2 pages)
11 April 2002Ad 28/03/02--------- £ si [email protected]=640 £ ic 6590152/6590792 (2 pages)
11 April 2002Ad 28/03/02--------- £ si [email protected]=640 £ ic 6590152/6590792 (2 pages)
11 April 2002Ad 28/03/02--------- £ si [email protected]=760 £ ic 6590792/6591552 (2 pages)
11 April 2002Ad 18/03/02--------- £ si [email protected]=800 £ ic 6591552/6592352 (2 pages)
25 March 2002Ad 13/03/02--------- £ si [email protected]=120 £ ic 6590022/6590142 (2 pages)
25 March 2002Ad 13/03/02--------- £ si [email protected]=120 £ ic 6590022/6590142 (2 pages)
25 March 2002Ad 15/03/02--------- £ si [email protected]=10 £ ic 6590142/6590152 (2 pages)
25 March 2002Ad 15/03/02--------- £ si [email protected]=10 £ ic 6590142/6590152 (2 pages)
14 March 2002Ad 08/03/02--------- £ si [email protected]=200 £ ic 6589822/6590022 (2 pages)
14 March 2002Ad 08/03/02--------- £ si [email protected]=200 £ ic 6589822/6590022 (2 pages)
11 March 2002Ad 05/03/02--------- £ si [email protected]=86 £ ic 6589736/6589822 (2 pages)
11 March 2002Ad 05/03/02--------- £ si [email protected]=86 £ ic 6589736/6589822 (2 pages)
4 March 2002Ad 20/02/02--------- £ si [email protected]=78 £ ic 6589658/6589736 (2 pages)
4 March 2002Ad 20/02/02--------- £ si [email protected]=78 £ ic 6589658/6589736 (2 pages)
5 February 2002Return made up to 20/01/02; bulk list available separately (10 pages)
5 February 2002Return made up to 20/01/02; bulk list available separately (10 pages)
1 February 2002Ad 24/01/02--------- £ si [email protected]=957 £ ic 6588701/6589658 (2 pages)
1 February 2002Ad 24/01/02--------- £ si [email protected]=957 £ ic 6588701/6589658 (2 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=12363 £ ic 6576338/6588701 (2 pages)
7 January 2002Ad 21/12/01--------- £ si [email protected]=12363 £ ic 6576338/6588701 (2 pages)
18 December 2001Ad 13/12/01--------- £ si [email protected]=40 £ ic 6576298/6576338 (2 pages)
18 December 2001Ad 13/12/01--------- £ si [email protected]=40 £ ic 6576298/6576338 (2 pages)
13 December 2001Ad 07/12/01--------- £ si [email protected]=392 £ ic 6575906/6576298 (2 pages)
13 December 2001Ad 06/12/01--------- £ si [email protected]=110 £ ic 6575536/6575646 (2 pages)
13 December 2001Ad 07/12/01--------- £ si [email protected]=260 £ ic 6575646/6575906 (2 pages)
13 December 2001Ad 23/11/01--------- £ si [email protected]=320 £ ic 6575216/6575536 (2 pages)
13 December 2001Ad 23/11/01--------- £ si [email protected]=320 £ ic 6575216/6575536 (2 pages)
13 December 2001Ad 07/12/01--------- £ si [email protected]=260 £ ic 6575646/6575906 (2 pages)
13 December 2001Ad 06/12/01--------- £ si [email protected]=110 £ ic 6575536/6575646 (2 pages)
13 December 2001Ad 07/12/01--------- £ si [email protected]=392 £ ic 6575906/6576298 (2 pages)
11 December 2001Ad 28/11/01--------- £ si [email protected]=600 £ ic 6572889/6573489 (2 pages)
11 December 2001Ad 05/12/01--------- £ si [email protected]=1727 £ ic 6573489/6575216 (2 pages)
11 December 2001Ad 05/12/01--------- £ si [email protected]=1727 £ ic 6573489/6575216 (2 pages)
11 December 2001Ad 28/11/01--------- £ si [email protected]=600 £ ic 6572889/6573489 (2 pages)
7 December 2001Ad 04/12/01--------- £ si [email protected]=200 £ ic 6572689/6572889 (2 pages)
7 December 2001Ad 04/12/01--------- £ si [email protected]=200 £ ic 6572689/6572889 (2 pages)
28 November 2001Ad 22/11/01--------- £ si [email protected]=356 £ ic 6572333/6572689 (2 pages)
28 November 2001Ad 23/11/01--------- £ si [email protected]=182 £ ic 6572151/6572333 (2 pages)
28 November 2001Ad 23/11/01--------- £ si [email protected]=182 £ ic 6572151/6572333 (2 pages)
28 November 2001Ad 22/11/01--------- £ si [email protected]=356 £ ic 6572333/6572689 (2 pages)
28 November 2001Ad 16/11/01--------- £ si [email protected]=106 £ ic 6572045/6572151 (2 pages)
28 November 2001Ad 16/11/01--------- £ si [email protected]=106 £ ic 6572045/6572151 (2 pages)
6 November 2001Ad 24/11/00--------- £ si [email protected] (2 pages)
6 November 2001Particulars of contract relating to shares (4 pages)
6 November 2001Ad 30/11/00--------- £ si [email protected] (2 pages)
6 November 2001Ad 24/11/00--------- £ si [email protected] (2 pages)
6 November 2001Particulars of contract relating to shares (4 pages)
6 November 2001Particulars of contract relating to shares (4 pages)
6 November 2001Particulars of contract relating to shares (4 pages)
6 November 2001Ad 30/11/00--------- £ si [email protected] (2 pages)
30 October 2001Ad 25/10/01--------- £ si [email protected]=71 £ ic 6571974/6572045 (2 pages)
30 October 2001Ad 25/10/01--------- £ si [email protected]=71 £ ic 6571974/6572045 (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2001Memorandum and Articles of Association (78 pages)
17 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2001Memorandum and Articles of Association (78 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
4 September 2001Group of companies' accounts made up to 31 May 2001 (54 pages)
4 September 2001Group of companies' accounts made up to 31 May 2001 (54 pages)
3 September 2001Ad 22/08/01--------- £ si [email protected]=21272 £ ic 6550702/6571974 (3 pages)
3 September 2001Ad 22/08/01--------- £ si [email protected]=21272 £ ic 6550702/6571974 (3 pages)
17 July 2001Ad 24/05/01--------- £ si [email protected]=463 £ ic 6550239/6550702 (2 pages)
17 July 2001Ad 24/05/01--------- £ si [email protected]=463 £ ic 6550239/6550702 (2 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Ad 11/04/01--------- £ si [email protected]=840 £ ic 6549399/6550239 (2 pages)
9 May 2001Ad 11/04/01--------- £ si [email protected]=840 £ ic 6549399/6550239 (2 pages)
9 May 2001Ad 18/04/01--------- £ si [email protected]=12230 £ ic 6537169/6549399 (2 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Ad 18/04/01--------- £ si [email protected]=12230 £ ic 6537169/6549399 (2 pages)
11 April 2001Ad 16/03/01--------- £ si [email protected]=4850 £ ic 6532319/6537169 (2 pages)
11 April 2001Particulars of contract relating to shares (4 pages)
11 April 2001Ad 16/03/01--------- £ si [email protected]=4850 £ ic 6532319/6537169 (2 pages)
11 April 2001Particulars of contract relating to shares (4 pages)
13 March 2001Particulars of contract relating to shares (4 pages)
13 March 2001Ad 23/01/01--------- £ si [email protected]=2350 £ ic 6529969/6532319 (2 pages)
13 March 2001Particulars of contract relating to shares (4 pages)
13 March 2001Ad 23/01/01--------- £ si [email protected]=2350 £ ic 6529969/6532319 (2 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 18/01/01--------- £ si [email protected] (2 pages)
6 March 2001Particulars of contract relating to shares (4 pages)
6 March 2001Ad 18/01/01--------- £ si [email protected] (2 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Return made up to 20/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2001Return made up to 20/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
2 February 2001Ad 14/12/00--------- £ si [email protected]=1516 £ ic 6527545/6529061 (2 pages)
2 February 2001Ad 25/01/01--------- £ si [email protected]=375 £ ic 6527095/6527470 (2 pages)
2 February 2001Ad 14/12/00--------- £ si [email protected]=1516 £ ic 6527545/6529061 (2 pages)
2 February 2001Ad 17/01/01--------- £ si [email protected]=75 £ ic 6527470/6527545 (2 pages)
2 February 2001Ad 25/01/01--------- £ si [email protected]=375 £ ic 6527095/6527470 (2 pages)
2 February 2001Ad 17/01/01--------- £ si [email protected]=75 £ ic 6527470/6527545 (2 pages)
2 February 2001Particulars of contract relating to shares (4 pages)
2 February 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 15/12/00--------- £ si [email protected]=1344 £ ic 6501287/6502631 (2 pages)
9 January 2001Ad 29/11/00--------- £ si [email protected]=24464 £ ic 6502631/6527095 (2 pages)
9 January 2001Ad 29/11/00--------- £ si [email protected]=24464 £ ic 6502631/6527095 (2 pages)
9 January 2001Ad 15/12/00--------- £ si [email protected]=1344 £ ic 6501287/6502631 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
19 December 2000Ad 04/12/00--------- £ si [email protected]=80 £ ic 6501207/6501287 (2 pages)
19 December 2000Ad 07/11/00--------- £ si [email protected]=1500 £ ic 6499357/6500857 (2 pages)
19 December 2000Ad 07/11/00--------- £ si [email protected]=1500 £ ic 6499357/6500857 (2 pages)
19 December 2000Ad 04/12/00--------- £ si [email protected]=80 £ ic 6501207/6501287 (2 pages)
19 December 2000Ad 03/11/00--------- £ si [email protected]=200 £ ic 6499157/6499357 (2 pages)
19 December 2000Ad 29/11/00--------- £ si [email protected]=200 £ ic 6501007/6501207 (2 pages)
19 December 2000Ad 29/11/00--------- £ si [email protected]=200 £ ic 6501007/6501207 (2 pages)
19 December 2000Ad 03/11/00--------- £ si [email protected]=200 £ ic 6499157/6499357 (2 pages)
19 December 2000Ad 16/11/00--------- £ si [email protected]=150 £ ic 6500857/6501007 (2 pages)
19 December 2000Ad 16/11/00--------- £ si [email protected]=150 £ ic 6500857/6501007 (2 pages)
11 December 2000Particulars of contract relating to shares (4 pages)
11 December 2000Particulars of contract relating to shares (4 pages)
11 December 2000Ad 20/10/00--------- £ si [email protected]=2450 £ ic 6496707/6499157 (2 pages)
11 December 2000Ad 11/10/00--------- £ si [email protected]=1516 £ ic 6495191/6496707 (2 pages)
11 December 2000Ad 11/10/00--------- £ si [email protected]=1516 £ ic 6495191/6496707 (2 pages)
11 December 2000Particulars of contract relating to shares (4 pages)
11 December 2000Particulars of contract relating to shares (4 pages)
11 December 2000Ad 20/10/00--------- £ si [email protected]=2450 £ ic 6496707/6499157 (2 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Ad 18/10/00--------- £ si [email protected]=6200 £ ic 6481647/6487847 (2 pages)
20 November 2000Ad 18/10/00--------- £ si [email protected]=6200 £ ic 6481647/6487847 (2 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Ad 10/10/00--------- £ si [email protected]=1228 £ ic 6493963/6495191 (2 pages)
20 November 2000Ad 10/10/00--------- £ si [email protected]=1228 £ ic 6493963/6495191 (2 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Ad 19/10/00--------- £ si [email protected]=9286 £ ic 6472361/6481647 (2 pages)
20 November 2000Ad 05/10/00--------- £ si [email protected]=6116 £ ic 6487847/6493963 (2 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Ad 19/10/00--------- £ si [email protected]=9286 £ ic 6472361/6481647 (2 pages)
20 November 2000Ad 05/10/00--------- £ si [email protected]=6116 £ ic 6487847/6493963 (2 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
20 November 2000Particulars of contract relating to shares (4 pages)
3 November 2000Ad 10/10/00--------- £ si [email protected]=1298 £ ic 6468208/6469506 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=155 £ ic 6448930/6449085 (2 pages)
3 November 2000Ad 10/10/00--------- £ si [email protected]=2000 £ ic 6469506/6471506 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=200 £ ic 6467828/6468028 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=1000 £ ic 6449828/6450828 (2 pages)
3 November 2000Ad 12/10/00--------- £ si [email protected]=55 £ ic 6471506/6471561 (2 pages)
3 November 2000Ad 10/10/00--------- £ si [email protected]=1298 £ ic 6468208/6469506 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=50 £ ic 6468028/6468078 (2 pages)
3 November 2000Ad 09/10/00--------- £ si [email protected]=75 £ ic 6468133/6468208 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=343 £ ic 6449485/6449828 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=343 £ ic 6449485/6449828 (2 pages)
3 November 2000Ad 09/10/00--------- £ si 17000@1=17000 £ ic 6450828/6467828 (2 pages)
3 November 2000Ad 16/10/00--------- £ si [email protected]=200 £ ic 6471561/6471761 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=55 £ ic 6468078/6468133 (2 pages)
3 November 2000Ad 09/10/00--------- £ si [email protected]=75 £ ic 6468133/6468208 (2 pages)
3 November 2000Ad 25/10/00--------- £ si [email protected]=600 £ ic 6471761/6472361 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=400 £ ic 6449085/6449485 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=200 £ ic 6467828/6468028 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=55 £ ic 6468078/6468133 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=155 £ ic 6448930/6449085 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=50 £ ic 6468028/6468078 (2 pages)
3 November 2000Ad 04/10/00--------- £ si [email protected]=400 £ ic 6449085/6449485 (2 pages)
3 November 2000Ad 25/10/00--------- £ si [email protected]=600 £ ic 6471761/6472361 (2 pages)
3 November 2000Ad 16/10/00--------- £ si [email protected]=200 £ ic 6471561/6471761 (2 pages)
3 November 2000Ad 05/10/00--------- £ si [email protected]=1000 £ ic 6449828/6450828 (2 pages)
3 November 2000Ad 12/10/00--------- £ si [email protected]=55 £ ic 6471506/6471561 (2 pages)
3 November 2000Ad 09/10/00--------- £ si 17000@1=17000 £ ic 6450828/6467828 (2 pages)
3 November 2000Ad 10/10/00--------- £ si [email protected]=2000 £ ic 6469506/6471506 (2 pages)
23 October 2000Ad 04/10/00--------- £ si [email protected]=800 £ ic 6447889/6448689 (2 pages)
23 October 2000Ad 04/10/00--------- £ si [email protected]=800 £ ic 6447089/6447889 (2 pages)
23 October 2000Ad 07/09/00--------- £ si [email protected]=75 £ ic 6443039/6443114 (2 pages)
23 October 2000Ad 02/10/00--------- £ si [email protected]=2600 £ ic 6443889/6446489 (2 pages)
23 October 2000Ad 04/10/00--------- £ si [email protected]=800 £ ic 6447089/6447889 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=275 £ ic 6442764/6443039 (2 pages)
23 October 2000Ad 03/10/00--------- £ si [email protected]=600 £ ic 6446489/6447089 (2 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=1 £ ic 6448689/6448690 (2 pages)
23 October 2000Ad 04/10/00--------- £ si [email protected]=75 £ ic 6442402/6442477 (2 pages)
23 October 2000Ad 03/10/00--------- £ si [email protected]=600 £ ic 6446489/6447089 (2 pages)
23 October 2000Ad 25/09/00--------- £ si [email protected]=100 £ ic 6443789/6443889 (2 pages)
23 October 2000Ad 22/09/00--------- £ si [email protected]=175 £ ic 6443614/6443789 (2 pages)
23 October 2000Ad 06/09/00--------- £ si [email protected]=287 £ ic 6442477/6442764 (2 pages)
23 October 2000Ad 07/09/00--------- £ si [email protected]=200 £ ic 6448730/6448930 (2 pages)
23 October 2000Ad 08/09/00--------- £ si [email protected]=500 £ ic 6443114/6443614 (2 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=40 £ ic 6448690/6448730 (2 pages)
23 October 2000Ad 06/09/00--------- £ si [email protected]=287 £ ic 6442477/6442764 (2 pages)
23 October 2000Ad 07/09/00--------- £ si [email protected]=200 £ ic 6448730/6448930 (2 pages)
23 October 2000Ad 07/09/00--------- £ si [email protected]=75 £ ic 6443039/6443114 (2 pages)
23 October 2000Ad 04/10/00--------- £ si [email protected]=75 £ ic 6442402/6442477 (2 pages)
23 October 2000Ad 02/10/00--------- £ si [email protected]=2600 £ ic 6443889/6446489 (2 pages)
23 October 2000Ad 04/10/00--------- £ si [email protected]=800 £ ic 6447889/6448689 (2 pages)
23 October 2000Ad 08/09/00--------- £ si [email protected]=500 £ ic 6443114/6443614 (2 pages)
23 October 2000Ad 25/09/00--------- £ si [email protected]=100 £ ic 6443789/6443889 (2 pages)
23 October 2000Ad 22/09/00--------- £ si [email protected]=175 £ ic 6443614/6443789 (2 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=40 £ ic 6448690/6448730 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=275 £ ic 6442764/6443039 (2 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=1 £ ic 6448689/6448690 (2 pages)
12 September 2000Ad 11/08/00--------- £ si [email protected]=95 £ ic 6410306/6410401 (2 pages)
12 September 2000Ad 11/08/00--------- £ si [email protected]=95 £ ic 6410306/6410401 (2 pages)
12 September 2000Ad 22/08/00--------- £ si [email protected]=26742 £ ic 6411311/6438053 (3 pages)
12 September 2000Ad 08/08/00--------- £ si [email protected]=12950 £ ic 6396856/6409806 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=21 £ ic 6438128/6438149 (2 pages)
12 September 2000Ad 31/08/00--------- £ si [email protected]=37 £ ic 6438967/6439004 (2 pages)
12 September 2000Ad 22/08/00--------- £ si [email protected]=26742 £ ic 6411311/6438053 (3 pages)
12 September 2000Ad 05/09/00--------- £ si [email protected]=2548 £ ic 6439854/6442402 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=17 £ ic 6438600/6438617 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=21 £ ic 6438128/6438149 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=17 £ ic 6438600/6438617 (2 pages)
12 September 2000Ad 01/09/00--------- £ si [email protected]=850 £ ic 6439004/6439854 (2 pages)
12 September 2000Ad 01/09/00--------- £ si [email protected]=850 £ ic 6439004/6439854 (2 pages)
12 September 2000Ad 21/08/00--------- £ si [email protected]=800 £ ic 6410511/6411311 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=451 £ ic 6438149/6438600 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=451 £ ic 6438149/6438600 (2 pages)
12 September 2000Ad 08/08/00--------- £ si [email protected]=12950 £ ic 6396856/6409806 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=350 £ ic 6438617/6438967 (2 pages)
12 September 2000Ad 14/08/00--------- £ si [email protected]=110 £ ic 6410401/6410511 (2 pages)
12 September 2000Ad 30/08/00--------- £ si [email protected]=350 £ ic 6438617/6438967 (2 pages)
12 September 2000Ad 04/08/00--------- £ si [email protected]=200 £ ic 6396656/6396856 (2 pages)
12 September 2000Ad 10/08/00--------- £ si [email protected]=500 £ ic 6409806/6410306 (2 pages)
12 September 2000Ad 21/08/00--------- £ si [email protected]=800 £ ic 6410511/6411311 (2 pages)
12 September 2000Ad 29/08/00--------- £ si [email protected]=75 £ ic 6438053/6438128 (2 pages)
12 September 2000Ad 14/08/00--------- £ si [email protected]=110 £ ic 6410401/6410511 (2 pages)
12 September 2000Ad 31/08/00--------- £ si [email protected]=37 £ ic 6438967/6439004 (2 pages)
12 September 2000Ad 10/08/00--------- £ si [email protected]=500 £ ic 6409806/6410306 (2 pages)
12 September 2000Ad 05/09/00--------- £ si [email protected]=2548 £ ic 6439854/6442402 (2 pages)
12 September 2000Ad 04/08/00--------- £ si [email protected]=200 £ ic 6396656/6396856 (2 pages)
12 September 2000Ad 29/08/00--------- £ si [email protected]=75 £ ic 6438053/6438128 (2 pages)
23 August 2000Full group accounts made up to 31 May 2000 (53 pages)
23 August 2000Full group accounts made up to 31 May 2000 (53 pages)
7 August 2000Particulars of contract relating to shares (4 pages)
7 August 2000Particulars of contract relating to shares (4 pages)
14 July 2000Ad 10/05/00--------- £ si [email protected]=12226 £ ic 6384430/6396656 (2 pages)
14 July 2000Particulars of contract relating to shares (4 pages)
14 July 2000Ad 10/05/00--------- £ si [email protected]=12226 £ ic 6384430/6396656 (2 pages)
14 July 2000Particulars of contract relating to shares (4 pages)
21 June 2000Ad 08/06/00--------- £ si [email protected]=17 £ ic 6382913/6382930 (2 pages)
21 June 2000Ad 01/06/00--------- £ si [email protected]=1500 £ ic 6382930/6384430 (2 pages)
21 June 2000Ad 08/06/00--------- £ si [email protected]=17 £ ic 6382913/6382930 (2 pages)
21 June 2000Ad 01/06/00--------- £ si [email protected]=1500 £ ic 6382930/6384430 (2 pages)
21 June 2000Ad 12/06/00--------- £ si [email protected]=3000 £ ic 6379913/6382913 (2 pages)
21 June 2000Ad 12/06/00--------- £ si [email protected]=3000 £ ic 6379913/6382913 (2 pages)
9 June 2000Ad 10/05/00--------- £ si [email protected]=6000 £ ic 6373913/6379913 (2 pages)
9 June 2000Ad 10/05/00--------- £ si [email protected]=6000 £ ic 6373913/6379913 (2 pages)
9 June 2000Particulars of contract relating to shares (4 pages)
9 June 2000Particulars of contract relating to shares (4 pages)
8 June 2000Ad 07/01/00--------- £ si [email protected] (2 pages)
8 June 2000Particulars of contract relating to shares (4 pages)
8 June 2000Ad 07/01/00--------- £ si [email protected] (2 pages)
8 June 2000Particulars of contract relating to shares (4 pages)
12 May 2000Ad 09/02/00--------- £ si [email protected]=12228 £ ic 6361685/6373913 (2 pages)
12 May 2000Ad 09/02/00--------- £ si [email protected]=12228 £ ic 6361685/6373913 (2 pages)
11 May 2000Ad 02/05/00--------- £ si [email protected]=3500 £ ic 6358185/6361685 (2 pages)
11 May 2000Ad 02/05/00--------- £ si [email protected]=3500 £ ic 6358185/6361685 (2 pages)
5 May 2000Ad 27/04/00--------- £ si [email protected]=114 £ ic 6358031/6358145 (2 pages)
5 May 2000Ad 26/04/00--------- £ si [email protected]=40 £ ic 6358145/6358185 (2 pages)
5 May 2000Ad 27/04/00--------- £ si [email protected]=114 £ ic 6358031/6358145 (2 pages)
5 May 2000Ad 26/04/00--------- £ si [email protected]=40 £ ic 6358145/6358185 (2 pages)
10 April 2000Ad 21/03/00--------- £ si [email protected]=590 £ ic 6355866/6356456 (2 pages)
10 April 2000Ad 31/03/00--------- £ si [email protected]=320 £ ic 6356456/6356776 (4 pages)
10 April 2000Ad 03/04/00--------- £ si [email protected]=1255 £ ic 6356776/6358031 (3 pages)
10 April 2000Ad 03/04/00--------- £ si [email protected]=1255 £ ic 6356776/6358031 (3 pages)
10 April 2000Ad 21/03/00--------- £ si [email protected]=590 £ ic 6355866/6356456 (2 pages)
10 April 2000Ad 31/03/00--------- £ si [email protected]=320 £ ic 6356456/6356776 (4 pages)
7 April 2000Ad 25/02/00--------- £ si [email protected]=714 £ ic 6355152/6355866 (2 pages)
7 April 2000Particulars of contract relating to shares (4 pages)
7 April 2000Particulars of contract relating to shares (4 pages)
7 April 2000Ad 25/02/00--------- £ si [email protected]=714 £ ic 6355152/6355866 (2 pages)
9 March 2000Ad 24/02/00--------- £ si [email protected]=2587 £ ic 6342565/6345152 (2 pages)
9 March 2000Ad 28/02/00--------- £ si [email protected]=10000 £ ic 6345152/6355152 (2 pages)
9 March 2000Ad 28/02/00--------- £ si [email protected]=10000 £ ic 6345152/6355152 (2 pages)
9 March 2000Ad 24/02/00--------- £ si [email protected]=2587 £ ic 6342565/6345152 (2 pages)
1 March 2000Ad 01/02/00--------- £ si [email protected]=3000 £ ic 6336565/6339565 (2 pages)
1 March 2000Ad 01/02/00--------- £ si [email protected]=3000 £ ic 6336565/6339565 (2 pages)
1 March 2000Ad 01/02/00--------- £ si [email protected]=3000 £ ic 6333565/6336565 (2 pages)
1 March 2000Ad 04/02/00--------- £ si [email protected]=359 £ ic 6329350/6329709 (2 pages)
1 March 2000Ad 11/02/00--------- £ si [email protected]=3000 £ ic 6339565/6342565 (2 pages)
1 March 2000Ad 09/02/00--------- £ si [email protected]=463 £ ic 6333102/6333565 (2 pages)
1 March 2000Ad 04/02/00--------- £ si [email protected]=1437 £ ic 6329709/6331146 (2 pages)
1 March 2000Ad 01/02/00--------- £ si [email protected]=3000 £ ic 6333565/6336565 (2 pages)
1 March 2000Ad 10/02/00--------- £ si [email protected]=519 £ ic 6332583/6333102 (2 pages)
1 March 2000Ad 11/02/00--------- £ si [email protected]=3000 £ ic 6339565/6342565 (2 pages)
1 March 2000Ad 09/02/00--------- £ si [email protected]=463 £ ic 6333102/6333565 (2 pages)
1 March 2000Ad 04/02/00--------- £ si [email protected]=1437 £ ic 6329709/6331146 (2 pages)
1 March 2000Ad 04/02/00--------- £ si [email protected]=1437 £ ic 6331146/6332583 (2 pages)
1 March 2000Ad 04/02/00--------- £ si [email protected]=359 £ ic 6329350/6329709 (2 pages)
1 March 2000Ad 10/02/00--------- £ si [email protected]=519 £ ic 6332583/6333102 (2 pages)
1 March 2000Ad 04/02/00--------- £ si [email protected]=1437 £ ic 6331146/6332583 (2 pages)
24 February 2000Ad 10/01/00--------- £ si [email protected] (2 pages)
24 February 2000Ad 10/01/00--------- £ si [email protected] (2 pages)
23 February 2000Return made up to 20/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 February 2000Return made up to 20/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=345 £ ic 6327030/6327375 (2 pages)
18 February 2000Ad 11/01/00--------- £ si [email protected]=433 £ ic 6325058/6325491 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=209 £ ic 6326821/6327030 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=179 £ ic 6329171/6329350 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=179 £ ic 6329171/6329350 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=345 £ ic 6327030/6327375 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=1437 £ ic 6327375/6328812 (2 pages)
18 February 2000Ad 11/01/00--------- £ si [email protected]=432 £ ic 6325491/6325923 (2 pages)
18 February 2000Ad 11/01/00--------- £ si [email protected]=433 £ ic 6325058/6325491 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=359 £ ic 6328812/6329171 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=898 £ ic 6325923/6326821 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=1437 £ ic 6327375/6328812 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=898 £ ic 6325923/6326821 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=359 £ ic 6328812/6329171 (2 pages)
18 February 2000Ad 11/01/00--------- £ si [email protected]=432 £ ic 6325491/6325923 (2 pages)
18 February 2000Ad 10/01/00--------- £ si [email protected]=209 £ ic 6326821/6327030 (2 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
23 November 1999Particulars of contract relating to shares (4 pages)
23 November 1999Ad 14/10/99--------- £ si [email protected]=902 £ ic 6324156/6325058 (2 pages)
23 November 1999Ad 07/10/99--------- £ si [email protected]=830 £ ic 6323326/6324156 (2 pages)
23 November 1999Particulars of contract relating to shares (4 pages)
23 November 1999Ad 14/10/99--------- £ si [email protected]=902 £ ic 6324156/6325058 (2 pages)
23 November 1999Particulars of contract relating to shares (4 pages)
23 November 1999Ad 07/10/99--------- £ si [email protected]=830 £ ic 6323326/6324156 (2 pages)
23 November 1999Particulars of contract relating to shares (4 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2810 £ ic 6313969/6316779 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2910 £ ic 6316779/6319689 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=727 £ ic 6322599/6323326 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=1455 £ ic 6321144/6322599 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=1455 £ ic 6319689/6321144 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=1455 £ ic 6321144/6322599 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2793 £ ic 6311176/6313969 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=727 £ ic 6322599/6323326 (2 pages)
15 November 1999Ad 01/11/99--------- £ si 7276@1=7276 £ ic 6302150/6309426 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=1750 £ ic 6309426/6311176 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2810 £ ic 6313969/6316779 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2910 £ ic 6316779/6319689 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=1455 £ ic 6319689/6321144 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=1750 £ ic 6309426/6311176 (2 pages)
15 November 1999Ad 01/11/99--------- £ si [email protected]=2793 £ ic 6311176/6313969 (2 pages)
15 November 1999Ad 01/11/99--------- £ si 7276@1=7276 £ ic 6302150/6309426 (2 pages)
5 November 1999Ad 07/10/99--------- £ si [email protected]=21428 £ ic 6280722/6302150 (2 pages)
5 November 1999Ad 07/10/99--------- £ si [email protected]=1514 £ ic 6279208/6280722 (2 pages)
5 November 1999Particulars of contract relating to shares (4 pages)
5 November 1999Ad 07/10/99--------- £ si [email protected]=1514 £ ic 6279208/6280722 (2 pages)
5 November 1999Ad 07/10/99--------- £ si [email protected]=21428 £ ic 6280722/6302150 (2 pages)
5 November 1999Particulars of contract relating to shares (4 pages)
5 November 1999Particulars of contract relating to shares (4 pages)
5 November 1999Particulars of contract relating to shares (4 pages)
22 October 1999Ad 07/10/99--------- £ si [email protected]=7104 £ ic 6272104/6279208 (2 pages)
22 October 1999Ad 07/10/99--------- £ si [email protected]=7104 £ ic 6272104/6279208 (2 pages)
18 October 1999Ad 08/09/99--------- £ si [email protected]=6000 £ ic 6266104/6272104 (2 pages)
18 October 1999Particulars of contract relating to shares (4 pages)
18 October 1999Ad 08/09/99--------- £ si [email protected]=6000 £ ic 6266104/6272104 (2 pages)
18 October 1999Particulars of contract relating to shares (4 pages)
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1999£ nc 8000000/10000000 20/09/99 (1 page)
24 September 1999£ nc 8000000/10000000 20/09/99 (1 page)
24 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 September 1999Ad 10/09/99--------- £ si [email protected]=500 £ ic 6258604/6259104 (2 pages)
23 September 1999Ad 10/09/99--------- £ si [email protected]=6000 £ ic 6260104/6266104 (2 pages)
23 September 1999Ad 09/09/99--------- £ si [email protected]=4000 £ ic 6254604/6258604 (2 pages)
23 September 1999Ad 15/09/99--------- £ si [email protected]=1000 £ ic 6259104/6260104 (2 pages)
23 September 1999Ad 10/09/99--------- £ si [email protected]=6000 £ ic 6260104/6266104 (2 pages)
23 September 1999Ad 09/09/99--------- £ si [email protected]=4000 £ ic 6254604/6258604 (2 pages)
23 September 1999Ad 15/09/99--------- £ si [email protected]=1000 £ ic 6259104/6260104 (2 pages)
23 September 1999Ad 10/09/99--------- £ si [email protected]=500 £ ic 6258604/6259104 (2 pages)
9 September 1999Ad 03/09/99--------- £ si [email protected]=3500 £ ic 6251104/6254604 (2 pages)
9 September 1999Ad 03/09/99--------- £ si [email protected]=3500 £ ic 6251104/6254604 (2 pages)
2 September 1999Full group accounts made up to 31 May 1999 (56 pages)
2 September 1999Full group accounts made up to 31 May 1999 (56 pages)
26 August 1999Ad 19/08/99--------- £ si [email protected]=6000 £ ic 6245104/6251104 (2 pages)
26 August 1999Ad 18/08/99--------- £ si [email protected]=742 £ ic 6244362/6245104 (2 pages)
26 August 1999Ad 19/08/99--------- £ si [email protected]=6000 £ ic 6245104/6251104 (2 pages)
26 August 1999Ad 18/08/99--------- £ si [email protected]=742 £ ic 6244362/6245104 (2 pages)
12 August 1999Ad 09/08/99--------- £ si [email protected]=895 £ ic 6243467/6244362 (2 pages)
12 August 1999Ad 09/08/99--------- £ si [email protected]=895 £ ic 6243467/6244362 (2 pages)
30 July 1999Ad 26/07/99--------- £ si [email protected]=742 £ ic 6242725/6243467 (2 pages)
30 July 1999Ad 26/07/99--------- £ si [email protected]=742 £ ic 6242725/6243467 (2 pages)
14 June 1999Particulars of contract relating to shares (4 pages)
14 June 1999Ad 28/05/99--------- £ si [email protected]=8152 £ ic 6234573/6242725 (2 pages)
14 June 1999Ad 28/05/99--------- £ si [email protected]=8152 £ ic 6234573/6242725 (2 pages)
14 June 1999Particulars of contract relating to shares (4 pages)
20 May 1999Ad 26/04/99--------- £ si [email protected]=6184 £ ic 6228389/6234573 (2 pages)
20 May 1999Ad 26/04/99--------- £ si [email protected]=6184 £ ic 6228389/6234573 (2 pages)
18 May 1999Ad 12/05/99--------- £ si [email protected]=9055 £ ic 6219334/6228389 (2 pages)
18 May 1999Ad 12/05/99--------- £ si [email protected]=9055 £ ic 6219334/6228389 (2 pages)
26 April 1999Ad 19/02/99--------- £ si [email protected]=2000 £ ic 5961934/5963934 (2 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Ad 16/02/99--------- £ si [email protected]=251100 £ ic 5963934/6215034 (2 pages)
26 April 1999Ad 07/04/99--------- £ si [email protected]=714 £ ic 5961220/5961934 (2 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Ad 19/02/99--------- £ si [email protected]=2300 £ ic 6215034/6217334 (2 pages)
26 April 1999Ad 19/02/99--------- £ si [email protected]=2300 £ ic 6215034/6217334 (2 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Ad 07/04/99--------- £ si [email protected]=714 £ ic 5961220/5961934 (2 pages)
26 April 1999Ad 16/02/99--------- £ si [email protected]=251100 £ ic 5963934/6215034 (2 pages)
26 April 1999Ad 08/02/99--------- £ si [email protected]=2000 £ ic 6217334/6219334 (2 pages)
26 April 1999Ad 12/04/99--------- £ si [email protected]=121 £ ic 5961099/5961220 (2 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Ad 08/02/99--------- £ si [email protected]=2000 £ ic 6217334/6219334 (2 pages)
26 April 1999Ad 12/04/99--------- £ si [email protected]=121 £ ic 5961099/5961220 (2 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
26 April 1999Ad 19/02/99--------- £ si [email protected]=2000 £ ic 5961934/5963934 (2 pages)
26 April 1999Particulars of contract relating to shares (4 pages)
31 March 1999Ad 24/03/99--------- £ si [email protected]=1039 £ ic 5960060/5961099 (2 pages)
31 March 1999Ad 24/03/99--------- £ si [email protected]=1039 £ ic 5960060/5961099 (2 pages)
31 March 1999Ad 04/03/99--------- £ si [email protected]=50 £ ic 5960010/5960060 (2 pages)
31 March 1999Particulars of contract relating to shares (4 pages)
31 March 1999Particulars of contract relating to shares (4 pages)
31 March 1999Ad 04/03/99--------- £ si [email protected]=50 £ ic 5960010/5960060 (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1999Ad 15/03/99--------- £ si [email protected]=2939 £ ic 5957071/5960010 (2 pages)
22 March 1999Ad 15/03/99--------- £ si [email protected]=2939 £ ic 5957071/5960010 (2 pages)
13 March 1999Ad 03/03/99--------- £ si [email protected]=12121 £ ic 5944950/5957071 (2 pages)
13 March 1999Ad 03/03/99--------- £ si [email protected]=12121 £ ic 5944950/5957071 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Particulars of contract relating to shares (4 pages)
9 March 1999Particulars of contract relating to shares (4 pages)
9 March 1999Ad 02/02/99--------- £ si [email protected]=87816 £ ic 5857134/5944950 (2 pages)
9 March 1999Ad 02/02/99--------- £ si [email protected]=87816 £ ic 5857134/5944950 (2 pages)
8 March 1999Ad 06/10/97--------- £ si [email protected] (2 pages)
8 March 1999Ad 06/10/97--------- £ si [email protected] (2 pages)
26 February 1999Ad 24/02/99--------- premium £ si [email protected]=4000 £ ic 5853134/5857134 (2 pages)
26 February 1999Ad 24/02/99--------- premium £ si [email protected]=4000 £ ic 5853134/5857134 (2 pages)
17 February 1999Ad 11/02/99--------- £ si [email protected]=86 £ ic 5853048/5853134 (2 pages)
17 February 1999Ad 11/02/99--------- £ si [email protected]=86 £ ic 5853048/5853134 (2 pages)
4 February 1999Ad 18/09/98--------- £ si [email protected] (2 pages)
4 February 1999Ad 18/09/98--------- £ si [email protected] (2 pages)
4 February 1999Statement of affairs (380 pages)
4 February 1999Statement of affairs (380 pages)
2 February 1999Ad 24/11/98--------- £ si [email protected] (2 pages)
2 February 1999Particulars of contract relating to shares (4 pages)
2 February 1999Particulars of contract relating to shares (4 pages)
2 February 1999Ad 24/11/98--------- £ si [email protected] (2 pages)
25 January 1999Return made up to 20/01/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 1999Return made up to 20/01/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1998Particulars of contract relating to shares (4 pages)
22 December 1998Ad 11/11/98--------- £ si [email protected]=6234 £ ic 5156591/5162825 (2 pages)
22 December 1998Particulars of contract relating to shares (4 pages)
22 December 1998Ad 11/11/98--------- £ si [email protected]=6234 £ ic 5156591/5162825 (2 pages)
2 December 1998Ad 10/11/98--------- £ si [email protected]=1222 £ ic 5155369/5156591 (2 pages)
2 December 1998Particulars of contract relating to shares (4 pages)
2 December 1998Particulars of contract relating to shares (4 pages)
2 December 1998Ad 10/11/98--------- £ si [email protected]=1222 £ ic 5155369/5156591 (2 pages)
12 November 1998Particulars of contract relating to shares (4 pages)
12 November 1998Ad 12/10/98-16/10/98 £ si [email protected]=10830 £ ic 5123839/5134669 (2 pages)
12 November 1998Ad 24/07/98--------- £ si [email protected]=700 £ ic 5134669/5135369 (2 pages)
12 November 1998Ad 02/11/98--------- £ si [email protected]=20000 £ ic 5135369/5155369 (2 pages)
12 November 1998Particulars of contract relating to shares (4 pages)
12 November 1998Ad 02/11/98--------- £ si [email protected]=20000 £ ic 5135369/5155369 (2 pages)
12 November 1998Particulars of contract relating to shares (4 pages)
12 November 1998Particulars of contract relating to shares (4 pages)
12 November 1998Ad 24/07/98--------- £ si [email protected]=700 £ ic 5134669/5135369 (2 pages)
12 November 1998Ad 12/10/98-16/10/98 £ si [email protected]=10830 £ ic 5123839/5134669 (2 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Ad 03/02/98--------- £ si [email protected]=10000 £ ic 5111387/5121387 (2 pages)
23 October 1998Ad 23/01/98--------- £ si [email protected]=600 £ ic 5099787/5100387 (2 pages)
23 October 1998Ad 19/01/98--------- £ si [email protected] (2 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Ad 23/01/98--------- £ si [email protected]=600 £ ic 5099787/5100387 (2 pages)
23 October 1998Ad 18/09/98--------- £ si [email protected]=490397 £ ic 4609390/5099787 (3 pages)
23 October 1998Ad 05/02/98--------- £ si [email protected]=11000 £ ic 5100387/5111387 (2 pages)
23 October 1998Ad 03/02/98--------- £ si [email protected]=10000 £ ic 5111387/5121387 (2 pages)
23 October 1998Ad 19/01/98--------- £ si [email protected] (2 pages)
23 October 1998Ad 05/02/98--------- £ si [email protected]=11000 £ ic 5100387/5111387 (2 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Ad 26/01/98--------- £ si [email protected]=692 £ ic 5121387/5122079 (2 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Ad 18/09/98--------- £ si [email protected]=490397 £ ic 4609390/5099787 (3 pages)
23 October 1998Particulars of contract relating to shares (4 pages)
23 October 1998Ad 26/01/98--------- £ si [email protected]=692 £ ic 5121387/5122079 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1998New director appointed (2 pages)
2 October 1998Particulars of mortgage/charge (17 pages)
2 October 1998Particulars of mortgage/charge (17 pages)
15 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 1998£ nc 6000000/8000000 10/09/98 (1 page)
15 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1998£ nc 6000000/8000000 10/09/98 (1 page)
15 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1998Particulars of contract relating to shares (4 pages)
9 September 1998Ad 04/08/98--------- £ si [email protected]=150 £ ic 4609240/4609390 (2 pages)
9 September 1998Ad 04/08/98--------- £ si [email protected]=150 £ ic 4609240/4609390 (2 pages)
9 September 1998Particulars of contract relating to shares (4 pages)
4 September 1998Listing of particulars (44 pages)
4 September 1998Listing of particulars (44 pages)
1 September 1998Full group accounts made up to 31 May 1998 (46 pages)
1 September 1998Full group accounts made up to 31 May 1998 (46 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
13 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Ad 24/02/98--------- £ si [email protected]=700 £ ic 4608540/4609240 (2 pages)
13 July 1998Ad 24/02/98--------- £ si [email protected]=700 £ ic 4608540/4609240 (2 pages)
13 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Particulars of contract relating to shares (4 pages)
8 June 1998Ad 26/05/98--------- £ si [email protected]=300 £ ic 4608240/4608540 (2 pages)
8 June 1998Ad 26/05/98--------- £ si [email protected]=300 £ ic 4608240/4608540 (2 pages)
4 June 1998Ad 24/02/98--------- £ si [email protected]=700 £ ic 4607540/4608240 (2 pages)
4 June 1998Ad 24/02/98--------- £ si [email protected]=700 £ ic 4607540/4608240 (2 pages)
4 June 1998Particulars of contract relating to shares (4 pages)
4 June 1998Particulars of contract relating to shares (4 pages)
4 June 1998Particulars of contract relating to shares (4 pages)
4 June 1998Particulars of contract relating to shares (4 pages)
8 April 1998Ad 31/03/98--------- £ si [email protected]=300 £ ic 4607130/4607430 (2 pages)
8 April 1998Ad 11/03/98--------- £ si [email protected]=110 £ ic 4607430/4607540 (2 pages)
8 April 1998Ad 31/03/98--------- £ si [email protected]=300 £ ic 4607130/4607430 (2 pages)
8 April 1998Ad 11/03/98--------- £ si [email protected]=110 £ ic 4607430/4607540 (2 pages)
9 March 1998Ad 04/03/98--------- £ si [email protected]=14426 £ ic 4575684/4590110 (19 pages)
9 March 1998Ad 04/03/98--------- £ si [email protected]=14426 £ ic 4575684/4590110 (19 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=20000 £ ic 4510184/4530184 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=10000 £ ic 4565684/4575684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si 30000@1=30000 £ ic 4531684/4561684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=4000 £ ic 4561684/4565684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=10000 £ ic 4565684/4575684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=1500 £ ic 4530184/4531684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=1500 £ ic 4530184/4531684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=4000 £ ic 4561684/4565684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si 30000@1=30000 £ ic 4531684/4561684 (2 pages)
6 March 1998Ad 02/02/98--------- £ si [email protected]=20000 £ ic 4510184/4530184 (2 pages)
2 March 1998Company name changed filtronic comtek P.L.C.\certificate issued on 02/03/98 (2 pages)
2 March 1998Company name changed filtronic comtek P.L.C.\certificate issued on 02/03/98 (2 pages)
19 February 1998Ad 06/10/97--------- £ si [email protected] (2 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
19 February 1998Ad 06/10/97--------- £ si [email protected] (2 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
6 February 1998Return made up to 20/01/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 1998Return made up to 20/01/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 January 1998Ad 12/11/97--------- £ si [email protected]=250 £ ic 4497907/4498157 (2 pages)
14 January 1998Particulars of contract relating to shares (4 pages)
14 January 1998Ad 12/11/97--------- £ si [email protected]=250 £ ic 4497907/4498157 (2 pages)
14 January 1998Particulars of contract relating to shares (4 pages)
23 December 1997Ad 06/10/97--------- £ si [email protected]=76810 £ ic 4421097/4497907 (2 pages)
23 December 1997Ad 06/10/97--------- £ si [email protected]=76810 £ ic 4421097/4497907 (2 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997Ad 06/10/97--------- £ si [email protected]=800 £ ic 4420297/4421097 (2 pages)
16 October 1997Ad 06/10/97--------- £ si [email protected]=800 £ ic 4420297/4421097 (2 pages)
10 September 1997Particulars of contract relating to shares (4 pages)
10 September 1997Ad 15/08/97--------- £ si [email protected]=100 £ ic 4419797/4419897 (2 pages)
10 September 1997Ad 15/08/97--------- £ si [email protected]=100 £ ic 4419797/4419897 (2 pages)
10 September 1997Ad 01/08/97--------- £ si [email protected]=400 £ ic 4419897/4420297 (2 pages)
10 September 1997Particulars of contract relating to shares (4 pages)
10 September 1997Particulars of contract relating to shares (4 pages)
10 September 1997Ad 13/08/97--------- £ si [email protected]=336 £ ic 4419461/4419797 (2 pages)
10 September 1997Particulars of contract relating to shares (4 pages)
10 September 1997Ad 13/08/97--------- £ si [email protected]=336 £ ic 4419461/4419797 (2 pages)
10 September 1997Particulars of contract relating to shares (4 pages)
10 September 1997Ad 01/08/97--------- £ si [email protected]=400 £ ic 4419897/4420297 (2 pages)
10 September 1997Particulars of contract relating to shares (4 pages)
2 September 1997Full group accounts made up to 31 May 1997 (42 pages)
2 September 1997Full group accounts made up to 31 May 1997 (42 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Ad 21/05/97--------- £ si [email protected] (2 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Ad 21/05/97--------- £ si [email protected] (2 pages)
8 June 1997Ad 08/05/97--------- £ si [email protected] (2 pages)
8 June 1997Ad 08/05/97--------- £ si [email protected] (2 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
8 June 1997Particulars of contract relating to shares (4 pages)
5 June 1997Ad 21/05/97--------- £ si [email protected]=600 £ ic 4418861/4419461 (2 pages)
5 June 1997Ad 21/05/97--------- £ si [email protected]=600 £ ic 4418861/4419461 (2 pages)
30 May 1997Ad 09/05/97--------- £ si [email protected]=180 £ ic 4418681/4418861 (2 pages)
30 May 1997Ad 09/05/97--------- £ si [email protected]=180 £ ic 4418681/4418861 (2 pages)
25 May 1997Ad 12/05/97--------- £ si [email protected]=100 £ ic 4418581/4418681 (2 pages)
25 May 1997Ad 12/05/97--------- £ si [email protected]=100 £ ic 4418581/4418681 (2 pages)
25 May 1997Ad 08/05/97--------- £ si [email protected]=250 £ ic 4418331/4418581 (2 pages)
25 May 1997Ad 08/05/97--------- £ si [email protected]=250 £ ic 4418331/4418581 (2 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Ad 11/04/97--------- £ si [email protected] (2 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Ad 11/04/97--------- £ si [email protected] (2 pages)
21 April 1997Ad 27/03/97--------- £ si [email protected] (2 pages)
21 April 1997Ad 27/03/97--------- £ si [email protected] (2 pages)
21 April 1997Particulars of contract relating to shares (4 pages)
21 April 1997Particulars of contract relating to shares (4 pages)
18 April 1997Ad 11/04/97--------- £ si [email protected]=468 £ ic 4417863/4418331 (2 pages)
18 April 1997Ad 11/04/97--------- £ si [email protected]=468 £ ic 4417863/4418331 (2 pages)
10 April 1997Ad 27/03/97--------- £ si [email protected]=782 £ ic 4417081/4417863 (2 pages)
10 April 1997Ad 27/03/97--------- £ si [email protected]=782 £ ic 4417081/4417863 (2 pages)
24 March 1997Ad 17/03/97--------- £ si [email protected]=1746 £ ic 4415335/4417081 (2 pages)
24 March 1997Ad 17/03/97--------- £ si [email protected]=1746 £ ic 4415335/4417081 (2 pages)
13 March 1997Ad 05/03/97--------- £ si [email protected]=522 £ ic 4414813/4415335 (2 pages)
13 March 1997Ad 05/03/97--------- £ si [email protected]=522 £ ic 4414813/4415335 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
28 February 1997Ad 30/01/97--------- £ si [email protected] (2 pages)
28 February 1997Particulars of contract relating to shares (4 pages)
28 February 1997Particulars of contract relating to shares (4 pages)
28 February 1997Ad 30/01/97--------- £ si [email protected] (2 pages)
21 February 1997Particulars of contract relating to shares (4 pages)
21 February 1997Ad 15/01/97--------- £ si [email protected] (2 pages)
21 February 1997Particulars of contract relating to shares (4 pages)
21 February 1997Particulars of contract relating to shares (4 pages)
21 February 1997Ad 22/01/97--------- £ si [email protected] (2 pages)
21 February 1997Ad 15/01/97--------- £ si [email protected] (2 pages)
21 February 1997Ad 22/01/97--------- £ si [email protected] (2 pages)
21 February 1997Particulars of contract relating to shares (4 pages)
20 February 1997Ad 11/02/97--------- £ si [email protected]=830 £ ic 4411769/4412599 (2 pages)
20 February 1997Ad 03/02/97--------- £ si [email protected]=300 £ ic 4411469/4411769 (2 pages)
20 February 1997Ad 11/02/97--------- £ si [email protected]=830 £ ic 4411769/4412599 (2 pages)
20 February 1997Ad 03/02/97--------- £ si [email protected]=300 £ ic 4411469/4411769 (2 pages)
12 February 1997Return made up to 20/01/97; bulk list available separately (7 pages)
12 February 1997Return made up to 20/01/97; bulk list available separately (7 pages)
12 February 1997Ad 30/01/97--------- £ si [email protected]=40162 £ ic 4371307/4411469 (2 pages)
12 February 1997Ad 30/01/97--------- £ si [email protected]=40162 £ ic 4371307/4411469 (2 pages)
31 January 1997Ad 15/01/97--------- £ si [email protected]=100 £ ic 4367207/4367307 (2 pages)
31 January 1997Ad 15/01/97--------- £ si [email protected]=100 £ ic 4367207/4367307 (2 pages)
31 January 1997Ad 22/01/97--------- £ si [email protected]=4000 £ ic 4367307/4371307 (2 pages)
31 January 1997Ad 22/01/97--------- £ si [email protected]=4000 £ ic 4367307/4371307 (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
12 December 1996Ad 07/10/96--------- £ si [email protected] (2 pages)
12 December 1996Ad 07/10/96--------- £ si [email protected] (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
11 November 1996Ad 07/10/96--------- £ si [email protected]=700 £ ic 4366507/4367207 (2 pages)
11 November 1996Ad 07/10/96--------- £ si [email protected]=700 £ ic 4366507/4367207 (2 pages)
31 October 1996Ad 02/10/96-28/10/96 £ si [email protected]=61029 £ ic 4305478/4366507 (2 pages)
31 October 1996Ad 02/10/96-28/10/96 £ si [email protected]=61029 £ ic 4305478/4366507 (2 pages)
24 October 1996Full group accounts made up to 31 May 1996 (41 pages)
24 October 1996Full group accounts made up to 31 May 1996 (41 pages)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
29 September 1996Particulars of contract relating to shares (4 pages)
29 September 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
29 September 1996Particulars of contract relating to shares (4 pages)
16 September 1996Ad 05/09/96--------- £ si [email protected]=1222 £ ic 4304256/4305478 (2 pages)
16 September 1996Ad 05/09/96--------- £ si [email protected]=1222 £ ic 4304256/4305478 (2 pages)
9 September 1996Ad 16/08/96-21/08/96 £ si [email protected]=1500 £ ic 4302756/4304256 (2 pages)
9 September 1996Ad 16/08/96-21/08/96 £ si [email protected]=1500 £ ic 4302756/4304256 (2 pages)
29 August 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
29 August 1996Particulars of contract relating to shares (4 pages)
29 August 1996Particulars of contract relating to shares (4 pages)
29 August 1996Ad 05/08/96--------- £ si [email protected] (2 pages)
22 August 1996Ad 05/08/96--------- £ si [email protected]=700 £ ic 4302056/4302756 (2 pages)
22 August 1996Ad 05/08/96--------- £ si [email protected]=700 £ ic 4302056/4302756 (2 pages)
21 August 1996Ad 19/07/96-26/07/96 £ si [email protected] (2 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
21 August 1996Ad 19/07/96-26/07/96 £ si [email protected] (2 pages)
21 August 1996Particulars of contract relating to shares (4 pages)
14 August 1996Ad 19/07/96-26/07/96 £ si [email protected]=1008 £ ic 4301048/4302056 (2 pages)
14 August 1996Ad 19/07/96-26/07/96 £ si [email protected]=1008 £ ic 4301048/4302056 (2 pages)
26 July 1996Director's particulars changed (1 page)
26 July 1996Director's particulars changed (1 page)
12 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 May 1996Ad 15/04/96--------- £ si [email protected] (2 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Ad 15/04/96--------- £ si [email protected] (2 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
7 May 1996Registered office changed on 07/05/96 from: acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
7 May 1996Registered office changed on 07/05/96 from: acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
28 April 1996Ad 15/04/96--------- £ si [email protected]=600 £ ic 4300448/4301048 (2 pages)
28 April 1996Ad 15/04/96--------- £ si [email protected]=600 £ ic 4300448/4301048 (2 pages)
21 April 1996Ad 01/04/96--------- £ si [email protected]=276 £ ic 4300172/4300448 (2 pages)
21 April 1996Ad 01/04/96--------- £ si [email protected]=276 £ ic 4300172/4300448 (2 pages)
3 April 1996Particulars of contract relating to shares (4 pages)
3 April 1996Ad 26/02/96--------- £ si [email protected] (2 pages)
3 April 1996Ad 26/02/96--------- £ si [email protected] (2 pages)
3 April 1996Particulars of contract relating to shares (4 pages)
29 March 1996Auditor's resignation (1 page)
29 March 1996Auditor's resignation (1 page)
18 March 1996Ad 26/02/96--------- £ si [email protected]=340 £ ic 4299832/4300172 (2 pages)
18 March 1996Ad 26/02/96--------- £ si [email protected]=340 £ ic 4299832/4300172 (2 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 January 1996Return made up to 24/01/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
28 January 1996Return made up to 24/01/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
20 December 1995Ad 02/10/95--------- £ si [email protected] (10 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
20 December 1995Ad 02/10/95--------- £ si [email protected] (10 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995New secretary appointed (2 pages)
28 November 1995Particulars of contract relating to shares (4 pages)
28 November 1995Particulars of contract relating to shares (4 pages)
21 November 1995Ad 02/10/95--------- £ si [email protected]=96836 £ ic 4252745/4349581 (2 pages)
21 November 1995Ad 02/10/95--------- £ si [email protected]=96836 £ ic 4252745/4349581 (2 pages)
9 November 1995Ad 14/09/95--------- £ si [email protected]=414 £ ic 4252331/4252745 (2 pages)
9 November 1995Ad 14/09/95--------- £ si [email protected]=414 £ ic 4252331/4252745 (2 pages)
9 November 1995Particulars of contract relating to shares (4 pages)
9 November 1995Ad 13/10/95--------- £ si [email protected]=700 £ ic 4251631/4252331 (2 pages)
9 November 1995Particulars of contract relating to shares (4 pages)
9 November 1995Ad 13/10/95--------- £ si [email protected]=700 £ ic 4251631/4252331 (2 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
10 October 1995Full group accounts made up to 31 May 1995 (38 pages)
10 October 1995Full group accounts made up to 31 May 1995 (38 pages)
10 October 1995Full accounts made up to 31 May 1994 (11 pages)
10 October 1995Full accounts made up to 31 May 1994 (11 pages)
8 August 199511360 @ .10 ad 300695 (2 pages)
8 August 1995Particulars of contract relating to shares (4 pages)
8 August 1995Particulars of contract relating to shares (4 pages)
8 August 199511360 @ .10 ad 300695 (2 pages)
3 August 1995Ad 20/06/95-22/06/95 £ si [email protected] (2 pages)
3 August 1995Ad 20/06/95-22/06/95 £ si [email protected] (2 pages)
3 August 1995Particulars of contract relating to shares (4 pages)
3 August 1995Particulars of contract relating to shares (4 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
27 July 1995Particulars of contract relating to shares (4 pages)
17 July 1995Ad 05/07/95--------- £ si [email protected]=1222 £ ic 4249273/4250495 (2 pages)
17 July 1995Ad 05/07/95--------- £ si [email protected]=1222 £ ic 4249273/4250495 (2 pages)
6 July 1995Ad 20/06/95-22/06/95 £ si [email protected]=1150 £ ic 4248123/4249273 (2 pages)
6 July 1995Ad 20/06/95-22/06/95 £ si [email protected]=1150 £ ic 4248123/4249273 (2 pages)
4 July 1995Particulars of contract relating to shares (4 pages)
4 July 1995Ad 01/06/95--------- £ si [email protected] (2 pages)
4 July 1995Ad 01/06/95--------- £ si [email protected] (2 pages)
4 July 1995Particulars of contract relating to shares (4 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
25 April 1995Secretary's particulars changed (2 pages)
25 April 1995Secretary's particulars changed (2 pages)
11 April 1995Ad 23/02/95--------- £ si 25000@2=50000 £ ic 4197599/4247599 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 23/02/95--------- £ si 25000@2=50000 £ ic 4197599/4247599 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (143 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(102 pages)
20 October 1994Listing of particulars (79 pages)
20 October 1994Listing of particulars (79 pages)
8 September 1994Registered office changed on 08/09/94 from: unit 1 royal london ind estate acorn park charlestown shipley BD17 7SW (1 page)
8 September 1994Registered office changed on 08/09/94 from: unit 1 royal london ind estate acorn park charlestown shipley BD17 7SW (1 page)
12 July 1994Company name changed\certificate issued on 12/07/94 (2 pages)
12 July 1994Company name changed\certificate issued on 12/07/94 (2 pages)
1 July 1994Registered office changed on 01/07/94 from: 12 york place leeds LS1 2DS (1 page)
1 July 1994Registered office changed on 01/07/94 from: 12 york place leeds LS1 2DS (1 page)
28 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 June 1994Memorandum and Articles of Association (13 pages)
28 June 1994Memorandum and Articles of Association (13 pages)
25 January 1994Incorporation (9 pages)
25 January 1994Incorporation (9 pages)