Company NameNigel Wright Consultancy Limited
Company StatusActive
Company Number03729582
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Nicholas Simpson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Marine Avenue
Whitley Bay
Tyne And Wear
NE26 3LW
Director NameMr Mark Douglas Ingleson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(12 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(15 years after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMrs Julie Wright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressApple Tree Barn
Mosswood
Consett
County Durham
DH8 9BD
Director NameMr Nigel Anthony Wright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleChart.Accountant & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Barn
Mosswood
Consett
County Durham
DH8 9BD
Secretary NameMr Nigel Anthony Wright
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleChart.Accountant & Consultant
Country of ResidenceEngland
Correspondence AddressApple Tree Barn
Mosswood
Consett
County Durham
DH8 9BD
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Jonathan Magregor McNeish
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 2014)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighford House Mitford
Morpeth
Northumberland
NE61 3PJ
Director NameMr Kevin Hayes McNair
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2014(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nigelwright.com/
Email address[email protected]
Telephone0191 2220770
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£5,657,000
Gross Profit£5,636,000
Net Worth£2,283,000
Cash£462,000
Current Liabilities£4,037,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 9 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 July 2011Delivered on: 12 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2010Delivered on: 29 October 2010
Persons entitled: Baird Capital Partners Europe Limited, as Investor Security Trustee

Classification: Investor debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2010Delivered on: 29 October 2010
Persons entitled: Nigel Wright (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2022Delivered on: 10 February 2022
Persons entitled: Tc Loans Limited Acting as Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
9 October 2020Delivered on: 13 October 2020
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee)

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 27 May 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Baird Capital Partners Europe Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 December 2010Delivered on: 16 December 2010
Satisfied on: 1 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 October 2010Delivered on: 29 October 2010
Satisfied on: 7 October 2011
Persons entitled: Nigel Wright (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 January 2003Delivered on: 23 January 2003
Satisfied on: 28 February 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 30 April 2023 (27 pages)
12 May 2023Statement by Directors (1 page)
12 May 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 864,805
(3 pages)
12 May 2023Notification of Nwgh Holdings Ltd as a person with significant control on 30 April 2023 (2 pages)
12 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 May 2023Statement of capital on 12 May 2023
  • GBP 1.003173
(3 pages)
12 May 2023Solvency Statement dated 30/04/23 (1 page)
12 May 2023Cessation of Nigel Wright Group Ltd as a person with significant control on 30 April 2023 (1 page)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 30 April 2022 (27 pages)
14 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
10 February 2022Registration of charge 037295820013, created on 31 January 2022 (69 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 February 2022Memorandum and Articles of Association (12 pages)
1 February 2022Satisfaction of charge 037295820012 in full (1 page)
1 February 2022Satisfaction of charge 037295820011 in full (1 page)
19 January 2022Full accounts made up to 30 April 2021 (26 pages)
7 May 2021Full accounts made up to 30 April 2020 (24 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
24 December 2020Satisfaction of charge 2 in full (4 pages)
24 December 2020Satisfaction of charge 037295820010 in full (4 pages)
24 December 2020Satisfaction of charge 4 in full (4 pages)
13 October 2020Registration of charge 037295820012, created on 9 October 2020 (57 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 30 April 2019 (25 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 April 2018 (25 pages)
23 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 30 April 2017 (26 pages)
4 January 2018Full accounts made up to 30 April 2017 (26 pages)
7 July 2017Satisfaction of charge 037295820007 in full (1 page)
7 July 2017Satisfaction of charge 037295820009 in full (1 page)
7 July 2017Satisfaction of charge 037295820009 in full (1 page)
7 July 2017Satisfaction of charge 037295820008 in full (1 page)
7 July 2017Satisfaction of charge 037295820007 in full (1 page)
7 July 2017Satisfaction of charge 037295820008 in full (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 April 2016 (26 pages)
16 January 2017Full accounts made up to 30 April 2016 (26 pages)
18 July 2016Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (4 pages)
18 July 2016Notice of removal of a filing from the company record (1 page)
18 July 2016Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (4 pages)
18 July 2016Notice of removal of a filing from the company record (1 page)
27 May 2016Registration of charge 037295820011, created on 25 May 2016 (58 pages)
27 May 2016Registration of charge 037295820011, created on 25 May 2016 (58 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,020
(6 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,020
(6 pages)
20 January 2016Full accounts made up to 30 April 2015 (21 pages)
20 January 2016Full accounts made up to 30 April 2015 (21 pages)
10 December 2015Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages)
26 October 2015Registration of charge 037295820010, created on 21 October 2015 (52 pages)
26 October 2015Registration of charge 037295820010, created on 21 October 2015 (52 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,020
(6 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,020
(6 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,020
(6 pages)
19 January 2015Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page)
19 January 2015Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page)
19 January 2015Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page)
24 November 2014Full accounts made up to 30 April 2014 (20 pages)
24 November 2014Full accounts made up to 30 April 2014 (20 pages)
27 May 2014Registration of charge 037295820009 (19 pages)
27 May 2014Registration of charge 037295820009 (19 pages)
27 May 2014Registration of charge 037295820008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
27 May 2014Registration of charge 037295820008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
9 April 2014Registration of charge 037295820007 (17 pages)
9 April 2014Registration of charge 037295820007 (17 pages)
21 March 2014Appointment of Mr Kevin Hayes Mcnair as a director (2 pages)
21 March 2014Appointment of Mr Paul Jonathan Wilson as a director (2 pages)
21 March 2014Appointment of Mr Paul Jonathan Wilson as a director (2 pages)
21 March 2014Appointment of Mr Kevin Hayes Mcnair as a director (2 pages)
21 March 2014Termination of appointment of Jonathan Mcneish as a director (1 page)
21 March 2014Termination of appointment of Jonathan Mcneish as a director (1 page)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,020
(6 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,020
(6 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,020
(6 pages)
28 November 2013Full accounts made up to 30 April 2013 (24 pages)
28 November 2013Full accounts made up to 30 April 2013 (24 pages)
17 October 2013Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages)
17 October 2013Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 30 April 2012 (21 pages)
8 October 2012Full accounts made up to 30 April 2012 (21 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
22 February 2012Termination of appointment of Nigel Wright as a director (1 page)
22 February 2012Appointment of Mr Jonathan Macgregor Mcneish as a director (2 pages)
22 February 2012Appointment of Mr Mark Douglas Ingleson as a director (2 pages)
22 February 2012Termination of appointment of Christopher Gill as a director (1 page)
22 February 2012Appointment of Mr Jonathan Macgregor Mcneish as a director (2 pages)
22 February 2012Termination of appointment of Nigel Wright as a secretary (1 page)
22 February 2012Termination of appointment of Christopher Gill as a director (1 page)
22 February 2012Termination of appointment of Nigel Wright as a director (1 page)
22 February 2012Appointment of Mr Mark Douglas Ingleson as a director (2 pages)
22 February 2012Termination of appointment of Nigel Wright as a secretary (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Full accounts made up to 30 April 2011 (19 pages)
29 September 2011Full accounts made up to 30 April 2011 (19 pages)
14 September 2011Appointment of Mr Christopher John Gill as a director (2 pages)
14 September 2011Appointment of Mr Christopher John Gill as a director (2 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into a transaction agreement 01/07/2011
(3 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into a transaction agreement 01/07/2011
(3 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 November 2010Appointment of Mark Nicholas Simpson as a director (3 pages)
8 November 2010Termination of appointment of Julie Wright as a director (2 pages)
8 November 2010Appointment of Mark Nicholas Simpson as a director (3 pages)
8 November 2010Termination of appointment of Julie Wright as a director (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 October 2010Full accounts made up to 30 April 2010 (21 pages)
11 October 2010Full accounts made up to 30 April 2010 (21 pages)
27 September 2010Director's details changed for Mrs Julie Wright on 14 July 2010 (2 pages)
27 September 2010Secretary's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages)
27 September 2010Secretary's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages)
27 September 2010Director's details changed for Mrs Julie Wright on 14 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Nigel Anthony Wright on 14 July 2010 (2 pages)
18 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
14 December 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
14 December 2009Group of companies' accounts made up to 30 April 2009 (25 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
30 April 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
13 March 2009Return made up to 05/03/09; full list of members (4 pages)
13 March 2009Return made up to 05/03/09; full list of members (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
4 April 2008Return made up to 05/03/08; full list of members (4 pages)
4 April 2008Return made up to 05/03/08; full list of members (4 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
21 May 2007Amended accounts made up to 30 April 2006 (6 pages)
21 May 2007Amended accounts made up to 30 April 2006 (6 pages)
9 March 2007Return made up to 05/03/07; full list of members (2 pages)
9 March 2007Return made up to 05/03/07; full list of members (2 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
15 November 2006Memorandum and Articles of Association (6 pages)
15 November 2006Memorandum and Articles of Association (6 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2006Ad 05/09/06--------- £ si 20@1=20 £ ic 10000/10020 (3 pages)
27 September 2006Ad 05/09/06--------- £ si 20@1=20 £ ic 10000/10020 (3 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
15 March 2006Return made up to 05/03/06; full list of members (7 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
4 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 October 2003Registered office changed on 06/10/03 from: 98/100 pilgrim street newcastle upon tyne tyne & wear NE1 6SQ (1 page)
6 October 2003Registered office changed on 06/10/03 from: 98/100 pilgrim street newcastle upon tyne tyne & wear NE1 6SQ (1 page)
24 March 2003Return made up to 05/03/03; full list of members (7 pages)
24 March 2003Return made up to 05/03/03; full list of members (7 pages)
23 January 2003Particulars of mortgage/charge (4 pages)
23 January 2003Particulars of mortgage/charge (4 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
4 April 2002Return made up to 05/03/02; full list of members (6 pages)
19 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 March 2000Return made up to 05/03/00; full list of members (6 pages)
24 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
15 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 August 1999Registered office changed on 10/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
5 March 1999Incorporation (13 pages)
5 March 1999Incorporation (13 pages)