Company NameVictory Railway Holdings Limited
DirectorsRichard Swan and Sam Sawers
Company StatusActive
Company Number03147927
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Richard Swan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Sam Sawers
Date of BirthMay 1988 (Born 35 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 May 2023(27 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameNicholas Anthony Illsley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address7 Hartslock Court
Shooters Hill, Pangbourne
Reading
Berkshire
RG8 7BJ
Director NameJoseph Parker Hughes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 10 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate
Castlemorton
Malvern
Worcestershire
WR13 6BU
Director NameKevin Harrison
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address21 School House
Woburn Road
Crawley
West Sussex
RH11 8NF
Director NameChristopher Peter Scanlon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressDerwent Lodge
Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Director NameMr Roger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1999)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PG
Director NameMr David Raymond Franks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 1998)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressFurthur House
Hammingdon Lane
Highbrook
West Sussex
RH17 6SS
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed11 October 1996(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressThe Elms
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameMr Keith Anthony Moffatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(9 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2000)
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address14 Picklers Hill
Abingdon
Oxfordshire
OX14 2BA
Secretary NameChristopher Peter Scanlon
NationalityBritish
StatusResigned
Appointed12 November 1996(9 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleFinance Director
Correspondence AddressDerwent Lodge
Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameEuan Alexander Robert Cameron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1999)
RoleManaging Director
Correspondence Address66 Tyne Crescent
Bedford
Bedfordshire
MK41 7UL
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bridge House
Wineham
West Sussex
BN5 9AN
Director NameMr David William Sawyer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address2 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(15 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(25 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(25 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMark Robert Ferriday
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(26 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitego-ahead.com

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.2m at £1Go-ahead Group PLC
96.97%
Preference
130k at £1Go-ahead Group PLC
3.03%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

13 October 1996Delivered on: 21 October 1996
Persons entitled: The Go-Ahead Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan note.
Particulars: By way of specific charge property, investments, debts, intellectual property, licences, goodwill, uncalled capital, the policies, chattels, fixed plant machinery and equipment floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

14 July 2023Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages)
2 May 2023Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 2 July 2022 (6 pages)
1 March 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
19 October 2022Change of details for The Go-Ahead Group Plc as a person with significant control on 10 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages)
22 September 2022Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages)
22 September 2022Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page)
22 September 2022Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
23 March 2022Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
28 June 2021Accounts for a dormant company made up to 27 June 2020 (6 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 2 July 2016 (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (6 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,291,649
(6 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,291,649
(6 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (6 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,291,649

Statement of capital on 2014-11-13
  • GBP 4,291,649
(6 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4,291,649

Statement of capital on 2014-11-13
  • GBP 4,291,649
(6 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,291,649
(6 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,291,649
(6 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (6 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
5 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
5 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 3 July 2010 (6 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 27 June 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 27 June 2009 (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (6 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (6 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (6 pages)
21 November 2006Director resigned (1 page)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 2 July 2005 (12 pages)
3 May 2006Full accounts made up to 2 July 2005 (12 pages)
3 May 2006Full accounts made up to 2 July 2005 (12 pages)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
5 May 2005Full accounts made up to 3 July 2004 (13 pages)
5 May 2005Full accounts made up to 3 July 2004 (13 pages)
5 May 2005Full accounts made up to 3 July 2004 (13 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
24 November 2003Full accounts made up to 28 June 2003 (15 pages)
24 November 2003Full accounts made up to 28 June 2003 (15 pages)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
20 November 2003Return made up to 19/10/03; full list of members (7 pages)
18 November 2002Full accounts made up to 29 June 2002 (14 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
18 November 2002Return made up to 19/10/02; full list of members (7 pages)
18 November 2002Full accounts made up to 29 June 2002 (14 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
14 November 2001Full accounts made up to 30 June 2001 (12 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 November 2001Return made up to 19/10/01; full list of members (7 pages)
14 November 2001Full accounts made up to 30 June 2001 (12 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
28 November 2000Return made up to 19/10/00; full list of members (7 pages)
28 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 November 2000Full accounts made up to 1 July 2000 (11 pages)
15 November 2000Full accounts made up to 1 July 2000 (11 pages)
15 November 2000Full accounts made up to 1 July 2000 (11 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Full accounts made up to 3 July 1999 (10 pages)
12 November 1999Return made up to 19/10/99; full list of members (12 pages)
12 November 1999Full accounts made up to 3 July 1999 (10 pages)
12 November 1999Return made up to 19/10/99; full list of members (12 pages)
12 November 1999Full accounts made up to 3 July 1999 (10 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
4 May 1999New director appointed (1 page)
4 May 1999New director appointed (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
11 February 1999Return made up to 18/01/99; full list of members (14 pages)
11 February 1999Return made up to 18/01/99; full list of members (14 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
23 December 1998Full accounts made up to 27 June 1998 (10 pages)
23 December 1998Full accounts made up to 27 June 1998 (10 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
7 August 1998Ad 05/06/98--------- £ si 4161649@1=4161649 £ ic 130000/4291649 (2 pages)
7 August 1998Registered office changed on 07/08/98 from: venture house 37 blagrave street reading berkshire RG1 1PZ (1 page)
7 August 1998Registered office changed on 07/08/98 from: venture house 37 blagrave street reading berkshire RG1 1PZ (1 page)
7 August 1998New director appointed (4 pages)
7 August 1998Ad 05/06/98--------- £ si 4161649@1=4161649 £ ic 130000/4291649 (2 pages)
7 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (3 pages)
7 August 1998£ ic 199480/130000 05/06/98 £ sr 69480@1=69480 (1 page)
7 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 August 1998New director appointed (3 pages)
7 August 1998£ ic 199480/130000 05/06/98 £ sr 69480@1=69480 (1 page)
7 August 1998New director appointed (4 pages)
7 August 1998New secretary appointed;new director appointed (4 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed;new director appointed (4 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Nc inc already adjusted 21/04/98 (1 page)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 April 1998Declaration of shares redemption:auditor's report (3 pages)
28 April 1998Nc inc already adjusted 21/04/98 (1 page)
15 April 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(25 pages)
15 April 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(25 pages)
17 March 1998Ad 16/10/97--------- £ si 100@1 (2 pages)
17 March 1998Ad 16/10/97--------- £ si 100@1 (2 pages)
11 February 1998Return made up to 18/01/98; bulk list available separately (7 pages)
11 February 1998Return made up to 18/01/98; bulk list available separately (7 pages)
19 November 1997Amending 882R form rece'd 200997 (9 pages)
19 November 1997Amending 882R form rece'd 200997 (9 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
6 November 1997Full accounts made up to 28 June 1997 (10 pages)
6 November 1997Full accounts made up to 28 June 1997 (10 pages)
24 September 1997Ad 05/09/97--------- £ si 4100@1=4100 £ ic 195100/199200 (9 pages)
24 September 1997Ad 05/09/97--------- £ si 4100@1=4100 £ ic 195100/199200 (9 pages)
28 August 1997Ad 15/08/97--------- £ si 15100@1=15100 £ ic 180000/195100 (13 pages)
28 August 1997Ad 15/08/97--------- £ si 15100@1=15100 £ ic 180000/195100 (13 pages)
22 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(23 pages)
22 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
22 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
1 April 1997Return made up to 18/01/97; full list of members (18 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
1 April 1997Return made up to 18/01/97; full list of members (18 pages)
1 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
12 February 1997Registered office changed on 12/02/97 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
12 February 1997Registered office changed on 12/02/97 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed;new director appointed (3 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997New secretary appointed;new director appointed (3 pages)
13 January 1997New director appointed (3 pages)
13 January 1997New director appointed (4 pages)
13 January 1997New director appointed (4 pages)
13 January 1997New director appointed (3 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
28 November 1996Ad 10/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 November 1996Ad 10/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996£ nc 1000/200000 10/10/96 (1 page)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 November 1996Registered office changed on 28/11/96 from: derwent lodge oldfield road maidenhead berkshire SL6 1TX (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996£ nc 1000/200000 10/10/96 (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 November 1996Registered office changed on 28/11/96 from: derwent lodge oldfield road maidenhead berkshire SL6 1TX (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 November 1996Ad 11/10/96--------- £ si 130000@1=130000 £ ic 50000/180000 (2 pages)
28 November 1996Ad 11/10/96--------- £ si 130000@1=130000 £ ic 50000/180000 (2 pages)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 November 1996Secretary resigned (1 page)
21 October 1996Particulars of mortgage/charge (9 pages)
21 October 1996Particulars of mortgage/charge (9 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
22 March 1996Company name changed broomco (1045) LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed broomco (1045) LIMITED\certificate issued on 25/03/96 (2 pages)
19 March 1996Registered office changed on 19/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page)
19 March 1996Registered office changed on 19/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page)
19 March 1996Accounting reference date notified as 31/03 (1 page)
19 March 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Incorporation (18 pages)
18 January 1996Incorporation (18 pages)