Company NameGrainger Development Management Limited
Company StatusActive
Company Number03146573
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Previous NamesPinco 752 Limited and BPT (Residential Management Services) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(19 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(23 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2001)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 1999)
RoleProprty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 1999)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(7 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(8 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(9 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(13 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitebpt.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bpt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
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
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(8 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(8 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(8 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(8 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(8 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(8 pages)
7 July 2014Full accounts made up to 30 September 2013 (11 pages)
7 July 2014Full accounts made up to 30 September 2013 (11 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(9 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(9 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 pages)
1 July 2013Full accounts made up to 30 September 2012 (11 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
5 November 2012Solvency statement dated 17/09/12 (2 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(4 pages)
5 November 2012Solvency statement dated 17/09/12 (2 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(4 pages)
5 November 2012Statement of capital on 5 November 2012
  • GBP 1
(4 pages)
25 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
10 March 2011Full accounts made up to 30 September 2010 (13 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
10 June 2010Full accounts made up to 30 September 2009 (13 pages)
10 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 April 2009Full accounts made up to 30 September 2008 (13 pages)
30 April 2009Full accounts made up to 30 September 2008 (13 pages)
23 January 2009Director appointed nick on (1 page)
23 January 2009Director appointed nick on (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
5 June 2008Full accounts made up to 30 September 2007 (13 pages)
5 June 2008Full accounts made up to 30 September 2007 (13 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
6 August 2007New director appointed (3 pages)
6 August 2007New director appointed (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (15 pages)
26 June 2006Full accounts made up to 30 September 2005 (15 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
2 August 2005Full accounts made up to 30 September 2004 (16 pages)
2 August 2005Full accounts made up to 30 September 2004 (16 pages)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
9 February 2005New director appointed (5 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (5 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
29 June 2004Full accounts made up to 30 September 2003 (12 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (4 pages)
26 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford BD1 4AN (1 page)
16 April 2003Full accounts made up to 30 September 2002 (12 pages)
16 April 2003Full accounts made up to 30 September 2002 (12 pages)
6 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
29 May 2002Return made up to 16/01/02; no change of members (6 pages)
29 May 2002Return made up to 16/01/02; no change of members (6 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 January 2002Full accounts made up to 5 April 2001 (11 pages)
4 January 2002Full accounts made up to 5 April 2001 (11 pages)
4 January 2002Full accounts made up to 5 April 2001 (11 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
28 March 2001Return made up to 16/01/01; full list of members (6 pages)
28 March 2001Return made up to 16/01/01; full list of members (6 pages)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
24 May 2000Ad 10/05/00--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
24 May 2000Ad 10/05/00--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Return made up to 16/01/00; change of members (8 pages)
31 March 2000Return made up to 16/01/00; change of members (8 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (12 pages)
7 July 1999Full accounts made up to 5 April 1999 (12 pages)
7 July 1999Full accounts made up to 5 April 1999 (12 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
18 April 1999Nc inc already adjusted 06/04/99 (1 page)
18 April 1999Ad 06/04/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 1999Ad 06/04/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
18 April 1999Nc inc already adjusted 06/04/99 (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
28 January 1999Return made up to 16/01/99; no change of members (7 pages)
28 January 1999Return made up to 16/01/99; no change of members (7 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 5 April 1998 (6 pages)
4 August 1998Full accounts made up to 5 April 1998 (6 pages)
4 August 1998Full accounts made up to 5 April 1998 (6 pages)
23 March 1998Return made up to 16/01/98; full list of members (9 pages)
23 March 1998Return made up to 16/01/98; full list of members (9 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
24 September 1997Return made up to 16/01/97; full list of members (9 pages)
24 September 1997Return made up to 16/01/97; full list of members (9 pages)
24 September 1997Full accounts made up to 5 April 1997 (7 pages)
24 September 1997Full accounts made up to 5 April 1997 (7 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
25 March 1996New director appointed (3 pages)
25 March 1996Memorandum and Articles of Association (11 pages)
25 March 1996Memorandum and Articles of Association (11 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New secretary appointed;new director appointed (3 pages)
25 March 1996New secretary appointed;new director appointed (3 pages)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 March 1996Company name changed pinco 752 LIMITED\certificate issued on 19/03/96 (2 pages)
18 March 1996Company name changed pinco 752 LIMITED\certificate issued on 19/03/96 (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Accounting reference date notified as 05/04 (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Accounting reference date notified as 05/04 (1 page)
15 March 1996Registered office changed on 15/03/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
16 January 1996Incorporation (16 pages)
16 January 1996Incorporation (16 pages)