Company NameSCS Group Limited
Company StatusActive
Company Number03263435
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(19 years, 5 months after company formation)
Appointment Duration8 years
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Secretary NameMr Richard James Butts
StatusCurrent
Appointed03 July 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Steve Trevor Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed06 January 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Mark Christopher Fleetwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(26 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameRenzo Ricci
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2024(27 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSole Director, PoltronesofÀ Group
Country of ResidenceItaly
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameCarlotta Ricci
Date of BirthMay 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2024(27 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleExecutive Assistant, PoltronesofÀ Group
Country of ResidenceItaly
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMaria Giulia Marinoni
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2024(27 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHead Of Legal, PoltronesofÀ Group
Country of ResidenceItaly
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameLuigi Gubitosi
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2024(27 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleExecutive
Country of ResidenceItaly
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Ronald Turnbull
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr David Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(18 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Secretary NameRonald Turnbull
NationalityBritish
StatusResigned
Appointed28 October 2014(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Paul David Daccus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Park Street
London
W1K 2HX
Director NameRonald Thomas McMillan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(18 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr Alan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(18 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 January 2024)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Villiers Street
Sunderland
Tyne & Wear
SR1 1HA
Director NameMr George Miles Bramston Adams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Secretary NameMr Christopher James Russell Muir
StatusResigned
Appointed06 May 2016(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2020)
RoleCompany Director
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMrs Angela Lesley Luger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMrs Carol Margaret Kavanagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr Andrew Charles Kemp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(26 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMr John Carl Walden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2023(26 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 January 2024)
RoleNon-Executive Chair Designate
Country of ResidenceUnited States
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NameMrs Swarupa Gaurang Pathakji
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(26 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45-49 Villiers Street
Sunderland
SR1 1HA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitescsplc.co.uk/
Telephone020 74665000
Telephone regionLondon

Location

Registered AddressA Share & Sons Limited
45-49 Villiers Street
Sunderland
SR1 1HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

-OTHER
100.00%
-
1 at £0.001A. Share & Sons LTD
0.00%
Ordinary

Financials

Year2014
Turnover£276,734,000
Gross Profit£127,151,000
Net Worth£25,489,000
Cash£21,055,000
Current Liabilities£43,965,000

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

23 February 2024Current accounting period extended from 31 July 2024 to 31 December 2024 (1 page)
7 February 2024Termination of appointment of Richard James Butts as a secretary on 5 February 2024 (1 page)
6 February 2024Scheme of arrangement (10 pages)
5 February 2024Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 February 2024Re-registration of Memorandum and Articles (31 pages)
5 February 2024Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 2024Re-registration from a public company to a private limited company (2 pages)
3 February 2024Group of companies' accounts made up to 29 July 2023 (165 pages)
1 February 2024Appointment of Renzo Ricci as a director on 30 January 2024 (2 pages)
1 February 2024Appointment of Carlotta Ricci as a director on 30 January 2024 (2 pages)
1 February 2024Appointment of Maria Giulia Marinoni as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of John Carl Walden as a director on 30 January 2024 (1 page)
30 January 2024Appointment of Luigi Gubitosi as a director on 30 January 2024 (2 pages)
30 January 2024Termination of appointment of Angela Lesley Luger as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Carol Margaret Kavanagh as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Andrew Charles Kemp as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Alan Frank Smith as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Ronald Thomas Mcmillan as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Swarupa Gaurang Pathakji as a director on 30 January 2024 (1 page)
18 January 2024Director's details changed for Mr Christopher James Russell Muir on 17 January 2024 (2 pages)
29 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
22 September 2023Appointment of Mr Mark Christopher Fleetwood as a director on 4 September 2023 (2 pages)
2 May 2023Appointment of Mrs Swarupa Gaurang Pathakji as a director on 2 May 2023 (2 pages)
20 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 17,015.026
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 March 2023Appointment of Mr John Carl Walden as a director on 1 March 2023 (2 pages)
9 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,941.764
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
2 March 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 33,954.674
(6 pages)
2 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,646.516
(4 pages)
1 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,525.404
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,382.004
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
22 February 2023Cancellation of shares. Statement of capital on 20 February 2023
  • GBP 34,027.936
(6 pages)
15 February 2023Cancellation of shares. Statement of capital on 14 February 2023
  • GBP 34,323.184
(6 pages)
14 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,212.492
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
13 February 2023Appointment of Mr Andrew Charles Kemp as a director on 1 February 2023 (2 pages)
8 February 2023Cancellation of shares. Statement of capital on 6 February 2023
  • GBP 34,444.296
(6 pages)
8 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,157.492
(4 pages)
3 February 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 34,587.696
(6 pages)
2 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,062.592
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
2 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 16,017.592
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
27 January 2023Cancellation of shares. Statement of capital on 25 January 2023
  • GBP 34,757,208
(6 pages)
26 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 15,904.968
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
24 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 15,760.786
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
20 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 15,531.162
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
20 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 15,606.162
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
18 January 2023Cancellation of shares. Statement of capital on 17 January 2023
  • GBP 34,852.108
(6 pages)
13 January 2023Group of companies' accounts made up to 30 July 2022 (136 pages)
13 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 15,418.538
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
10 January 2023Cancellation of shares. Statement of capital on 9 January 2023
  • GBP 34,907.108
(6 pages)
9 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 15,324.873
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 January 2023Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 34,952.108
(6 pages)
9 January 2023Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 35,064.732
(6 pages)
21 December 2022Cancellation of shares. Statement of capital on 19 December 2022
  • GBP 35,208.914
(6 pages)
21 December 2022Cancellation of shares. Statement of capital on 12 December 2022
  • GBP 35,363.538
(6 pages)
20 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 15,306.14
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 15,193.742
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 15,212.475
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 December 2022Cancellation of shares. Statement of capital on 8 December 2022
  • GBP 35,476.162
(6 pages)
2 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 15,062.611
(4 pages)
2 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 15,025.145
(4 pages)
1 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,987.679
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
30 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 29/11/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 November 2022Cancellation of shares. Statement of capital on 25 November 2022
  • GBP 35,551.162
(6 pages)
28 November 2022Cancellation of shares. Statement of capital on 24 November 2022
  • GBP 35,569.895
(6 pages)
24 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,950.213
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 November 2022Cancellation of shares. Statement of capital on 11 November 2022
  • GBP 35,663.560
(6 pages)
11 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,856.548
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 November 2022Cancellation of shares. Statement of capital on 7 November 2022
  • GBP 35,757.225
(6 pages)
1 November 2022Cancellation of shares. Statement of capital on 27 October 2022
  • GBP 35,907.089
(6 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,744.15
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,594.286
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,556.82
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
26 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,669.218
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
20 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
19 October 2022Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 35,944.555
(6 pages)
11 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,500.621
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
11 October 2022Cancellation of shares. Statement of capital on 6 October 2022
  • GBP 36,075.686
(6 pages)
5 October 2022Appointment of Mrs Carol Margaret Kavanagh as a director on 26 September 2022 (2 pages)
3 October 2022Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 36,188.084
(6 pages)
30 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,444.422
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
29 September 2022Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 36,394.147
(6 pages)
27 September 2022Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 36,319.215
(6 pages)
27 September 2022Cancellation of shares. Statement of capital on 16 September 2022
  • GBP 36,263.016
(6 pages)
27 September 2022Cancellation of shares. Statement of capital on 22 September 2022
  • GBP 36,225,550
(6 pages)
27 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,257.092
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,332.024
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 September 2022Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 36,394.147
(6 pages)
2 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,199.253
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
30 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,133.115
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
25 August 2022Cancellation of shares. Statement of capital on 24 August 2022
  • GBP 36,469.079
(6 pages)
19 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,108.482
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
18 August 2022Cancellation of shares. Statement of capital on 17 August 2022
  • GBP 36,525.278
(6 pages)
15 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 14,052.283
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 August 2022Cancellation of shares. Statement of capital on 10 August 2022
  • GBP 36,637.676
(6 pages)
12 August 2022Cancellation of shares. Statement of capital on 10 August 2022
  • GBP 36,695.515
(6 pages)
3 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,958.618
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
1 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,873.813
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
28 July 2022Cancellation of shares. Statement of capital on 27 July 2022
  • GBP 36,770.447
(6 pages)
22 July 2022Cancellation of shares. Statement of capital on 21 July 2022
  • GBP 36,836,585
(6 pages)
21 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,677.583
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,808.714
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,715.049
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
20 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,621.395
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 July 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 36,861.218
(6 pages)
14 July 2022Cancellation of shares. Statement of capital on 12 July 2022
  • GBP 36,917.417
(6 pages)
1 July 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 37,011.082
(6 pages)
29 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,508.997
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
28 June 2022Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 37,095.887
(6 pages)
22 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,452.798
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,396.599
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
17 June 2022Cancellation of shares. Statement of capital on 16 June 2022
  • GBP 37,160,986
(6 pages)
15 June 2022Cancellation of shares. Statement of capital on 6 June 2022
  • GBP 37,292.117
(6 pages)
15 June 2022Cancellation of shares. Statement of capital on 10 June 2022
  • GBP 37,254.651
(6 pages)
30 May 2022Cancellation of shares. Statement of capital on 27 May 2022
  • GBP 37,348.316
(6 pages)
23 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,284.201
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 May 2022Cancellation of shares. Statement of capital on 17 May 2022
  • GBP 37,404.515
(6 pages)
17 May 2022Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 37,460.714
(6 pages)
16 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,173.247
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 May 2022Cancellation of shares. Statement of capital on 5 May 2022
  • GBP 37,573.112
(6 pages)
4 May 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 37,975.189
(6 pages)
3 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 13,088.187
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
27 April 2022Cancellation of shares. Statement of capital on 25 April 2022
  • GBP 37,685.51
(6 pages)
21 April 2022Cancellation of shares. Statement of capital on 14 April 2022
  • GBP 37,796,464
(6 pages)
8 April 2022Cancellation of shares. Statement of capital on 6 April 2022
  • GBP 37,881.524
(4 pages)
8 April 2022Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 37,975.189
(4 pages)
20 January 2022Group of companies' accounts made up to 31 July 2021 (137 pages)
6 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 November 2021Termination of appointment of George Miles Bramston Adams as a director on 30 November 2021 (1 page)
19 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
2 August 2021Termination of appointment of David Knight as a director on 31 July 2021 (1 page)
21 January 2021Group of companies' accounts made up to 25 July 2020 (115 pages)
7 January 2021Appointment of Mr Stephen Carson as a director on 6 January 2021 (2 pages)
7 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 July 2020Appointment of Mr Richard James Butts as a secretary on 3 July 2020 (2 pages)
3 July 2020Termination of appointment of Christopher James Russell Muir as a secretary on 3 July 2020 (1 page)
12 February 2020Termination of appointment of Paul David Daccus as a director on 11 February 2020 (1 page)
9 January 2020Group of companies' accounts made up to 27 July 2019 (108 pages)
15 December 2019Purchase of own shares. (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701- maximum number 4000911, min price 0.1P 27/11/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2019Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 38,012.66
(4 pages)
11 November 2019Notification of a person with significant control statement (3 pages)
24 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
29 May 2019Appointment of Mrs Angela Lesley Luger as a director on 16 May 2019 (2 pages)
31 January 2019Second filing of Confirmation Statement dated 15/10/2017 (4 pages)
23 January 2019Group of companies' accounts made up to 28 July 2018 (99 pages)
29 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 July 2018Director's details changed for Mr George Mills Bramston Adams on 5 July 2018 (2 pages)
26 June 2018Director's details changed for Mr Alan Frank Smith on 13 June 2018 (2 pages)
15 January 2018Group of companies' accounts made up to 29 July 2017 (89 pages)
15 January 2018Group of companies' accounts made up to 29 July 2017 (89 pages)
29 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 31/01/2019
(4 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 January 2017Group of companies' accounts made up to 30 July 2016 (100 pages)
25 January 2017Group of companies' accounts made up to 30 July 2016 (100 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Dividend 23/11/2016
(4 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Dividend 23/11/2016
(4 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
18 October 2016Interim accounts made up to 24 January 2015 (8 pages)
18 October 2016Interim accounts made up to 24 January 2015 (8 pages)
8 August 2016Director's details changed for Mr George Mills Bramston Adams on 5 August 2016 (2 pages)
8 August 2016Director's details changed for Mr George Mills Bramston Adams on 5 August 2016 (2 pages)
6 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Ronald Turnbull as a director on 6 May 2016 (1 page)
6 May 2016Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Ronald Turnbull as a secretary on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Christopher James Russell Muir as a secretary on 6 May 2016 (2 pages)
4 April 2016Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Christopher James Russell Muir as a director on 4 April 2016 (2 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 40,009.110
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 40,009.110
(4 pages)
23 November 2015Group of companies' accounts made up to 31 July 2015 (76 pages)
23 November 2015Group of companies' accounts made up to 25 July 2015 (75 pages)
23 November 2015Group of companies' accounts made up to 25 July 2015 (75 pages)
10 November 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-11-10
  • GBP 40,000
(9 pages)
10 November 2015Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-11-10
  • GBP 40,000
(9 pages)
28 August 2015Appointment of Mr George Mills Bramston Adams as a director on 9 July 2015 (2 pages)
28 August 2015Appointment of Mr George Mills Bramston Adams as a director on 9 July 2015 (2 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 22/01/2015
(6 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 21/01/2015
(6 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 21/01/2015
(6 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 22/01/2015
(6 pages)
26 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 37,277.437
  • ANNOTATION Clarification a second filed SH01 was registered on 13/0/2015
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 37,277.437
  • ANNOTATION Clarification a second filed SH01 was registered on 13/0/2015
(5 pages)
25 February 2015Consolidation and sub-division of shares on 21 January 2015 (5 pages)
25 February 2015Consolidation and sub-division of shares on 21 January 2015 (5 pages)
19 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12,957.056
(3 pages)
19 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12,957.056
(3 pages)
19 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 12,957.056 on 2015-01-22
(3 pages)
10 February 2015Register inspection address has been changed to C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages)
10 February 2015Resolutions
  • RES13 ‐ Consolidation of shares 21/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
10 February 2015Register(s) moved to registered inspection location C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 21/01/2015
(75 pages)
10 February 2015Register inspection address has been changed to C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages)
10 February 2015Register(s) moved to registered inspection location C/O a Share & Sons Limited 45-49 Villiers Street Sunderland Durham SR1 1HA (2 pages)
9 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 50,001.00000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/0/2015
(5 pages)
9 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 50,001.00000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/0/2015
(5 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Change of share class name or designation (2 pages)
29 January 2015Appointment of Alan Frank Smith as a director on 9 January 2015 (3 pages)
29 January 2015Appointment of Alan Frank Smith as a director on 9 January 2015 (3 pages)
29 January 2015Appointment of Alan Frank Smith as a director on 9 January 2015 (3 pages)
28 January 2015Appointment of Ronald Thomas Mcmillan as a director on 9 January 2015 (3 pages)
28 January 2015Appointment of Ronald Thomas Mcmillan as a director on 9 January 2015 (3 pages)
28 January 2015Appointment of Ronald Thomas Mcmillan as a director on 9 January 2015 (3 pages)
23 January 2015Appointment of Mr Paul David Daccus as a director on 9 January 2015 (3 pages)
23 January 2015Appointment of Mr Paul David Daccus as a director on 9 January 2015 (3 pages)
23 January 2015Appointment of Mr Paul David Daccus as a director on 9 January 2015 (3 pages)
22 January 2015Solvency Statement dated 21/01/15 (1 page)
22 January 2015Auditor's report (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 50,001
(4 pages)
22 January 2015Auditor's statement (1 page)
22 January 2015Statement by Directors (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 50,001
(4 pages)
22 January 2015Re-registration of Memorandum and Articles (70 pages)
22 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
22 January 2015Statement by Directors (1 page)
22 January 2015Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
22 January 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 21/01/2015
(1 page)
22 January 2015Balance Sheet (2 pages)
22 January 2015Solvency Statement dated 21/01/15 (1 page)
22 January 2015Re-registration from a private company to a public company (5 pages)
22 January 2015Certificate of re-registration from Private to Public Limited Company (1 page)
22 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 January 2015Memorandum and Articles of Association (4 pages)
21 January 2015Memorandum and Articles of Association (4 pages)
17 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 50,000.00
(4 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 50,000.00
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2014Sub-division of shares on 14 November 2014 (6 pages)
27 November 2014Sub-division of shares on 14 November 2014 (6 pages)
26 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
5 November 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages)
5 November 2014Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 October 2014 (2 pages)
5 November 2014Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O C/O 45-49 Villiers Street Sunderland SR1 1HA on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 28 October 2014 (2 pages)
5 November 2014Appointment of Mr David Knight as a director on 28 October 2014 (3 pages)
5 November 2014Appointment of Ronald Turnbull as a secretary on 28 October 2014 (3 pages)
5 November 2014Previous accounting period shortened from 31 October 2014 to 31 July 2014 (3 pages)
5 November 2014Appointment of Ronald Turnbull as a secretary on 28 October 2014 (3 pages)
5 November 2014Appointment of Mr David Knight as a director on 28 October 2014 (3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Ronald Turnbull as a director (2 pages)
5 October 2010Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
5 October 2010Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
5 October 2010Appointment of Ronald Turnbull as a director (2 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 March 2009Return made up to 15/10/08; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 March 2009Return made up to 15/10/08; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
20 October 2006Return made up to 15/10/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
18 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
26 October 2005Return made up to 15/10/05; full list of members (2 pages)
26 October 2005Return made up to 15/10/05; full list of members (2 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Return made up to 15/10/04; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
4 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2003Return made up to 15/10/03; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2003Return made up to 15/10/03; full list of members (6 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
7 November 2002Return made up to 15/10/02; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
7 November 2002Return made up to 15/10/02; full list of members (6 pages)
7 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
3 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 December 2001Return made up to 15/10/01; full list of members (6 pages)
3 December 2001Return made up to 15/10/01; full list of members (6 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
3 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
4 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
1 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
13 November 1996Company name changed pinco 852 LIMITED\certificate issued on 14/11/96 (2 pages)
13 November 1996Company name changed pinco 852 LIMITED\certificate issued on 14/11/96 (2 pages)
15 October 1996Incorporation (14 pages)
15 October 1996Incorporation (14 pages)