Company NameMTL Services Limited
DirectorsAmanda Furlong and David Brown
Company StatusActive
Company Number03630737
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Previous NameFuturestock Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameMr David Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(24 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameMr Peter Anthony
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 1998)
RoleRecruitment Consultant
Correspondence Address32 Breezers Court
20 Highway
London
E2 9BE
Director NameAdrian Derx
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 1998)
RoleRecruitment Consultant
Correspondence Address4 Hove Court
Raymond Road Wimbledon
London
SW19 4AG
Secretary NameAndrew Philip Hayes
NationalityBritish
StatusResigned
Appointed16 September 1998(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 1998)
RoleCompany Director
Correspondence Address25 Kenwyn Road
London
SW4 7LJ
Director NamePeter Geoffrey Coombes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleChief Executive
Correspondence Address7 McLauchlan Rise
Aberdour
Burntisland
Fife
KY3 0SS
Scotland
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed23 October 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleSecretary
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameMr David George Rawdon Wansbrough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterns End
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Director NamePaul Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleDriver
Correspondence Address252 Mackets Lane
Halewood
Liverpool
L25 9RT
Director NameMr Michael John Prince
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolt Green House
2 Brookfield Lane
Aughton
Lancashire
L39 6SP
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 2000)
RoleChief Executive
Correspondence AddressWheelwrights
Todenham
Moreton In Marsh
Gloucestershire
GL56 9NZ
Wales
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed25 February 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Philip Martin Stone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Road
Mayfield
Leyland
Lancashire
PR25 3BG
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NamePaul Gerard Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business
Park
Sunderland Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

86.8m at £0.1Arriva PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£130,464,000
Current Liabilities£82,921,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

15 October 2012Delivered on: 16 October 2012
Persons entitled: Brian Hall, Pamela Jayne Bewick, Elizabeth Anne Davies, Philip Howard Cuerden, Walter Herring and Kenneth Mclntyre Carlaw

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties being land and buildings at laird street, birkenhead t/no MS398529, land and buildings at cobden road, southport t/no MS379399 and MS381950 and land and buildings at ennis road, redcar t/no CE161476 see image for full details.
Outstanding
10 January 2000Delivered on: 13 January 2000
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over property interests
Secured details: All monies due or to become due from merseyside transport limited to the chargee under or pursuant to the mtl counter indemnity.
Particulars: Freehold property k/a land and buildings comprising carnegie road garage green lane liverpool t/n MS379385 for further property charged please refer to form 395 together with the proceeds of sale all plant machinery all contracts and policies of insurance.
Fully Satisfied
9 June 1999Delivered on: 17 June 1999
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Key-man policies assignment
Secured details: In favour of the chargee all money and liabilities due owing or incurred to each beneficiary by the company or by any group company under or pursuant to the finance documents.
Particulars: All right title and interest in and to the policies (as defined) including all new and substituted policies relating thereto. See the mortgage charge document for full details.
Fully Satisfied
14 December 1998Delivered on: 24 December 1998
Satisfied on: 15 September 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies and liabilities due owing or incurred from the company and all or any of the other companies named therein to the chargee (as security agent) and to each beneficiary (as defined) under or pursuant to the finance documents.
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

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
25 August 2023Full accounts made up to 31 December 2022 (24 pages)
12 May 2023Full accounts made up to 31 December 2021 (25 pages)
30 September 2022Termination of appointment of Paul Gerard Smith as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Mr David Brown as a director on 28 September 2022 (2 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
18 November 2021Full accounts made up to 31 December 2020 (27 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (24 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 August 2016Appointment of Paul Gerard Smith as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mrs Amanda Furlong as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Peter Charles Davison as a director on 10 August 2016 (1 page)
11 August 2016Appointment of Mrs Amanda Furlong as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Philip Martin Stone as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Philip Martin Stone as a director on 10 August 2016 (1 page)
11 August 2016Appointment of Paul Gerard Smith as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Peter Charles Davison as a director on 10 August 2016 (1 page)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
10 May 2016Satisfaction of charge 4 in full (1 page)
10 May 2016Satisfaction of charge 4 in full (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8,679,776.5
(5 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8,679,776.5
(5 pages)
24 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
20 January 2015Appointment of Mr Kenneth Mcintyre Carlaw as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Kenneth Mcintyre Carlaw as a director on 20 January 2015 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
24 February 2014Resolutions
  • RES13 ‐ Removal of restriction of auth cap 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2014Resolutions
  • RES13 ‐ Removal of restriction of auth cap 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 8,679,776.5
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 8,679,776.5
(3 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Full accounts made up to 31 December 2011 (15 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Director's details changed for Mr Philip Martin Stone on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Richard Anthony Bowler on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Richard Anthony Bowler on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 14 September 2010 (1 page)
14 September 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 14 September 2010 (1 page)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr David Christopher John Applegarth on 14 September 2010 (2 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Philip Martin Stone on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr David Christopher John Applegarth on 14 September 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
14 November 2007Nc inc already adjusted 07/11/07 (1 page)
14 November 2007Ad 08/11/07--------- £ si [email protected]=22500000 £ ic 8679776/31179776 (3 pages)
14 November 2007Nc inc already adjusted 07/11/07 (1 page)
14 November 2007Ad 08/11/07--------- £ si [email protected]=22500000 £ ic 8679776/31179776 (3 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
14 September 2006Return made up to 14/09/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
27 September 2004Return made up to 14/09/04; full list of members (7 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2004Memorandum and Articles of Association (16 pages)
22 September 2004Memorandum and Articles of Association (16 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
1 October 2002Return made up to 14/09/02; full list of members (7 pages)
1 October 2002Return made up to 14/09/02; full list of members (7 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (20 pages)
29 October 2001Full accounts made up to 31 December 2000 (20 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(8 pages)
21 September 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(8 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
10 October 2000Full group accounts made up to 4 March 2000 (25 pages)
10 October 2000Full group accounts made up to 4 March 2000 (25 pages)
10 October 2000Full group accounts made up to 4 March 2000 (25 pages)
22 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 September 2000Application for reregistration from PLC to private (1 page)
22 September 2000Re-registration of Memorandum and Articles (16 pages)
22 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2000Re-registration of Memorandum and Articles (16 pages)
22 September 2000Application for reregistration from PLC to private (1 page)
22 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
24 March 2000Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page)
24 March 2000Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
2 March 2000New director appointed (7 pages)
2 March 2000New director appointed (5 pages)
2 March 2000New director appointed (7 pages)
2 March 2000New director appointed (5 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (11 pages)
1 March 2000Director resigned (1 page)
1 March 2000Auditor's resignation (2 pages)
1 March 2000Registered office changed on 01/03/00 from: rail house lord nelson street liverpool L1 1RQ (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: rail house lord nelson street liverpool L1 1RQ (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (5 pages)
1 March 2000New director appointed (5 pages)
1 March 2000Auditor's resignation (2 pages)
1 March 2000New director appointed (11 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
28 February 2000Auditor's resignation (2 pages)
13 January 2000Particulars of mortgage/charge (12 pages)
13 January 2000Particulars of mortgage/charge (12 pages)
22 October 1999Return made up to 14/09/99; bulk list available separately (11 pages)
22 October 1999Return made up to 14/09/99; bulk list available separately (11 pages)
19 October 1999Full group accounts made up to 31 March 1999 (35 pages)
19 October 1999Full group accounts made up to 31 March 1999 (35 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 June 1999Particulars of mortgage/charge (11 pages)
17 June 1999Particulars of mortgage/charge (11 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Ad 22/03/99--------- £ si [email protected]=30756 £ ic 8699018/8729774 (4 pages)
25 April 1999Ad 22/03/99--------- £ si [email protected]=30756 £ ic 8699018/8729774 (4 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Particulars of contract relating to shares (4 pages)
25 April 1999Ad 01/02/99--------- £ si [email protected]=175 £ ic 8698843/8699018 (4 pages)
25 April 1999Ad 01/02/99--------- £ si [email protected]=175 £ ic 8698843/8699018 (4 pages)
15 April 1999Particulars of contract relating to shares (4 pages)
15 April 1999Particulars of contract relating to shares (4 pages)
15 April 1999Ad 04/03/99--------- £ si [email protected]=5236 £ ic 8693607/8698843 (4 pages)
15 April 1999Ad 04/03/99--------- £ si [email protected]=5236 £ ic 8693607/8698843 (4 pages)
24 March 1999Ad 06/01/99--------- £ si [email protected]=104025 £ ic 8548976/8653001 (3 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Ad 02/02/99--------- £ si [email protected]=21475 £ ic 8653001/8674476 (3 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Ad 09/02/99--------- £ si [email protected]=8316 £ ic 8674476/8682792 (4 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Ad 22/02/99--------- £ si [email protected]=10815 £ ic 8682792/8693607 (4 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Ad 22/02/99--------- £ si [email protected]=10815 £ ic 8682792/8693607 (4 pages)
24 March 1999Ad 02/02/99--------- £ si [email protected]=21475 £ ic 8653001/8674476 (3 pages)
24 March 1999Ad 09/02/99--------- £ si [email protected]=8316 £ ic 8674476/8682792 (4 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
24 March 1999Ad 06/01/99--------- £ si [email protected]=104025 £ ic 8548976/8653001 (3 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Ad 06/01/99--------- £ si [email protected]=799998 £ ic 7252119/8052117 (2 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Ad 05/02/99--------- £ si [email protected]=12604 £ ic 8536372/8548976 (3 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Ad 28/01/99--------- £ si [email protected]=28214 £ ic 8052117/8080331 (4 pages)
11 March 1999Ad 28/01/99--------- £ si [email protected]=28214 £ ic 8052117/8080331 (4 pages)
11 March 1999Ad 06/01/99--------- £ si [email protected]=7202117 £ ic 50002/7252119 (3 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Ad 05/02/99--------- £ si [email protected]=456041 £ ic 8080331/8536372 (5 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Ad 06/01/99--------- £ si [email protected]=7202117 £ ic 50002/7252119 (3 pages)
11 March 1999Ad 05/02/99--------- £ si [email protected]=456041 £ ic 8080331/8536372 (5 pages)
11 March 1999Ad 05/02/99--------- £ si [email protected]=12604 £ ic 8536372/8548976 (3 pages)
11 March 1999Ad 06/01/99--------- £ si [email protected]=799998 £ ic 7252119/8052117 (2 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
24 December 1998Particulars of mortgage/charge (18 pages)
24 December 1998Particulars of mortgage/charge (18 pages)
17 November 1998S-div 05/11/98 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998£ nc 100000/12000000 05/11/98 (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 93 newman street london W1P 4DS (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Ad 05/11/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(82 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998£ nc 100000/12000000 05/11/98 (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(82 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
17 November 1998Ad 05/11/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 93 newman street london W1P 4DS (1 page)
17 November 1998S-div 05/11/98 (1 page)
17 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
9 November 1998Certificate of authorisation to commence business and borrow (1 page)
9 November 1998Application to commence business (2 pages)
9 November 1998Certificate of authorisation to commence business and borrow (1 page)
9 November 1998Application to commence business (2 pages)
6 November 1998Company name changed futurestock public LIMITED compa ny\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed futurestock public LIMITED compa ny\certificate issued on 06/11/98 (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 1998New director appointed (2 pages)
14 September 1998Incorporation (17 pages)
14 September 1998Incorporation (17 pages)