Company NameConnor Group Limited
DirectorsDermot John Guerin and Philip Cameron Hall
Company StatusActive
Company Number03750092
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Previous NameBloompraise Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Dermot John Guerin
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 1999(5 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConnor Solutions Limited Gadwall Road
Houghton Le Spring
DH4 5NL
Director NamePhilip Cameron Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(3 years after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGadwall Road
Houghton Le Spring
Tyne & Wear
DH4 5NL
Secretary NameMrs Anita Bonser-Hall
StatusCurrent
Appointed01 March 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressGadwall Road
Houghton Le Spring
Tyne & Wear
DH4 5NL
Director NameMr Stuart Law Johnston
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLogan House
65 West Hill
London
SW15 2UL
Director NameMr Richard Whitehead
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(5 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Richmond Drive
Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TY
Secretary NameFiona Jeanne Morgan
NationalityBritish
StatusResigned
Appointed16 September 1999(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressThe Grove 8 Saint Cuthberts Drive
Sacriston
Durham
County Durham
DH7 6XE
Secretary NameDavid William Hepburn
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address11 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Secretary NamePhilip Cameron Hall
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davison Close
Wynyard
Stockton On Tees
TS22 5TE
Director NameMr David Kenneth Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2013)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Etal Avenue
Whitley Bay
Tyne & Wear
NE25 8QF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed30 June 1999(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteconnorsolutions.co.uk
Telephone0191 5121555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGadwall Road
Houghton Le Spring
Tyne & Wear
DH4 5NL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Address Matches2 other UK companies use this postal address

Shareholders

73.4k at £1Dermot Guerin
46.67%
Ordinary
41.7k at £1Connor Group Limited
26.54%
Ordinary A
23.9k at £1Philip Hall
15.20%
Ordinary
16.7k at £1Connor Group Limited
10.63%
Ordinary C
1.5k at £1Connor Group Limited
0.96%
Ordinary B

Financials

Year2014
Turnover£12,758,464
Gross Profit£3,477,372
Net Worth£1,948,941
Cash£1,259,702
Current Liabilities£4,402,861

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

24 July 2023Delivered on: 26 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 25 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2 gadwall road, rainton bridge south business park, houghton le spring, DH4 5NL comprised of part title number TY524982, part title number TY524912 and part title number TY346925.
Outstanding
17 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships 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.
Outstanding
2 April 2003Delivered on: 22 April 2003
Satisfied on: 10 December 2014
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

26 October 2020Group of companies' accounts made up to 29 March 2020 (38 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
13 September 2019Director's details changed for Mr Dermot John Guerin on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Philip Cameron Hall on 13 September 2019 (2 pages)
12 September 2019Secretary's details changed for Mrs Anita Bonser-Hall on 12 September 2019 (1 page)
12 September 2019Director's details changed for Mr Dermot John Guerin on 12 September 2019 (2 pages)
6 August 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 August 2018Group of companies' accounts made up to 1 April 2018 (37 pages)
8 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
5 December 2017Group of companies' accounts made up to 2 April 2017 (35 pages)
5 December 2017Group of companies' accounts made up to 2 April 2017 (35 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
17 October 2016Group of companies' accounts made up to 3 April 2016 (33 pages)
17 October 2016Group of companies' accounts made up to 3 April 2016 (33 pages)
3 May 2016Secretary's details changed for Mrs Anita Bonser-Hall on 1 March 2016 (1 page)
3 May 2016Director's details changed for Mr Dermot John Guerin on 16 November 2015 (2 pages)
3 May 2016Secretary's details changed for Mrs Anita Bonser-Hall on 1 March 2016 (1 page)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 157,267
(7 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 157,267
(7 pages)
3 May 2016Director's details changed for Mr Dermot John Guerin on 16 November 2015 (2 pages)
10 March 2016Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page)
10 March 2016Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page)
10 March 2016Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 September 2015Particulars of variation of rights attached to shares (2 pages)
30 September 2015Particulars of variation of rights attached to shares (2 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
2 July 2015Group of companies' accounts made up to 29 March 2015 (36 pages)
2 July 2015Group of companies' accounts made up to 29 March 2015 (36 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 157,267
(6 pages)
19 May 2015Cancellation of shares. Statement of capital on 19 March 2015
  • GBP 157,267
(6 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 157,267
(7 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 157,267
(7 pages)
28 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 157,267
(7 pages)
10 December 2014Satisfaction of charge 1 in full (3 pages)
10 December 2014Satisfaction of charge 1 in full (3 pages)
8 September 2014Group of companies' accounts made up to 30 March 2014 (35 pages)
8 September 2014Group of companies' accounts made up to 30 March 2014 (35 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 168,547
(7 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 168,547
(7 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 168,547
(7 pages)
28 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 59,955
(3 pages)
28 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 59,955
(3 pages)
28 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 59,955 on 2013-12-19
(3 pages)
19 December 2013Termination of appointment of Yvonne Gale as a director (1 page)
19 December 2013Termination of appointment of Yvonne Gale as a director (1 page)
8 November 2013Statement of capital on 27 September 2013
  • GBP 168,547
(5 pages)
8 November 2013Statement of capital on 27 September 2013
  • GBP 168,547
(5 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 September 2013Statement of capital on 4 September 2013
  • GBP 190,672
(7 pages)
20 September 2013Statement of capital on 4 September 2013
  • GBP 190,672
(7 pages)
20 September 2013Statement of capital on 4 September 2013
  • GBP 190,672
(7 pages)
17 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 210,672
(7 pages)
17 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 210,672
(7 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 August 2013Statement of capital on 2 May 2013
  • GBP 250,954.00
(7 pages)
7 August 2013Statement of capital on 1 July 2013
  • GBP 210,954.00
(7 pages)
7 August 2013Statement of capital on 2 May 2013
  • GBP 250,954.00
(7 pages)
7 August 2013Statement of capital on 29 May 2013
  • GBP 230,954.00
(7 pages)
7 August 2013Statement of capital on 1 July 2013
  • GBP 210,954.00
(7 pages)
7 August 2013Statement of capital on 31 July 2013
  • GBP 193,954.00
(7 pages)
7 August 2013Statement of capital on 29 May 2013
  • GBP 230,954.00
(7 pages)
7 August 2013Statement of capital on 31 July 2013
  • GBP 193,954.00
(7 pages)
7 August 2013Statement of capital on 1 July 2013
  • GBP 210,954.00
(7 pages)
7 August 2013Statement of capital on 2 May 2013
  • GBP 250,954.00
(7 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
3 April 2013Statement of capital on 19 March 2013
  • GBP 266,611.00
(7 pages)
3 April 2013Statement of capital on 19 March 2013
  • GBP 266,611.00
(7 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 272,611
(7 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 272,611
(7 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 October 2012Group of companies' accounts made up to 1 April 2012 (33 pages)
9 October 2012Group of companies' accounts made up to 1 April 2012 (33 pages)
9 October 2012Group of companies' accounts made up to 1 April 2012 (33 pages)
15 May 2012Termination of appointment of Richard Whitehead as a director (1 page)
15 May 2012Termination of appointment of Richard Whitehead as a director (1 page)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
16 November 2011Group of companies' accounts made up to 3 April 2011 (31 pages)
16 November 2011Group of companies' accounts made up to 3 April 2011 (31 pages)
16 November 2011Group of companies' accounts made up to 3 April 2011 (31 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2010Group of companies' accounts made up to 4 April 2010 (33 pages)
27 October 2010Group of companies' accounts made up to 4 April 2010 (33 pages)
27 October 2010Group of companies' accounts made up to 4 April 2010 (33 pages)
7 May 2010Director's details changed for Philip Cameron Hall on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Richard Whitehead on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
7 May 2010Director's details changed for Philip Cameron Hall on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Dermot John Guerin on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
7 May 2010Director's details changed for Mr Richard Whitehead on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Richard Whitehead on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Dermot John Guerin on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Dermot John Guerin on 9 April 2010 (2 pages)
7 May 2010Director's details changed for Philip Cameron Hall on 9 April 2010 (2 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (8 pages)
12 August 2009Accounts for a medium company made up to 5 April 2009 (21 pages)
12 August 2009Accounts for a medium company made up to 5 April 2009 (21 pages)
12 August 2009Accounts for a medium company made up to 5 April 2009 (21 pages)
21 July 2009Director's change of particulars / dermot guerin / 17/07/2009 (1 page)
21 July 2009Director's change of particulars / dermot guerin / 17/07/2009 (1 page)
15 July 2009Gbp sr 95000@1 (2 pages)
15 July 2009Gbp sr 95000@1 (2 pages)
29 May 2009Return made up to 09/04/09; full list of members (5 pages)
29 May 2009Return made up to 09/04/09; full list of members (5 pages)
28 May 2009Director's change of particulars / dermot guerin / 17/05/2008 (2 pages)
28 May 2009Director's change of particulars / dermot guerin / 17/05/2008 (2 pages)
8 January 2009Accounts for a medium company made up to 4 April 2008 (20 pages)
8 January 2009Accounts for a medium company made up to 4 April 2008 (20 pages)
8 January 2009Accounts for a medium company made up to 4 April 2008 (20 pages)
4 December 2008Gbp ic 319301/310451\07/11/08\gbp sr 8850@1=8850\ (2 pages)
4 December 2008Gbp ic 319301/310451\07/11/08\gbp sr 8850@1=8850\ (2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2008Director appointed yvonne gale (2 pages)
2 September 2008Director appointed yvonne gale (2 pages)
2 May 2008Appointment terminated director david wilson (1 page)
2 May 2008Appointment terminated director david wilson (1 page)
30 April 2008Return made up to 09/04/08; full list of members (5 pages)
30 April 2008Return made up to 09/04/08; full list of members (5 pages)
29 April 2008Director's change of particulars / richard whitehead / 09/04/2008 (2 pages)
29 April 2008Director's change of particulars / richard whitehead / 09/04/2008 (2 pages)
5 December 2007£ ic 450000/439301 25/10/07 £ sr 10699@1=10699 (1 page)
5 December 2007£ ic 450000/439301 25/10/07 £ sr 10699@1=10699 (1 page)
18 August 2007Full accounts made up to 1 April 2007 (20 pages)
18 August 2007Full accounts made up to 1 April 2007 (20 pages)
18 August 2007Full accounts made up to 1 April 2007 (20 pages)
16 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Full accounts made up to 2 April 2006 (19 pages)
30 January 2007Full accounts made up to 2 April 2006 (19 pages)
30 January 2007Full accounts made up to 2 April 2006 (19 pages)
23 May 2006Return made up to 09/04/06; full list of members (9 pages)
23 May 2006Return made up to 09/04/06; full list of members (9 pages)
10 March 2006Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
10 March 2006Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
23 June 2005£ sr 25000@25000 24/10/04 (1 page)
23 June 2005£ sr 25000@25000 24/10/04 (1 page)
11 May 2005Return made up to 09/04/05; full list of members (9 pages)
11 May 2005Return made up to 09/04/05; full list of members (9 pages)
8 December 2004Full accounts made up to 3 October 2004 (16 pages)
8 December 2004Full accounts made up to 3 October 2004 (16 pages)
8 December 2004Full accounts made up to 3 October 2004 (16 pages)
7 October 2004Nc inc already adjusted 30/09/04 (1 page)
7 October 2004Nc inc already adjusted 30/09/04 (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2004Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages)
7 October 2004Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 July 2004Full accounts made up to 5 October 2003 (13 pages)
12 July 2004Full accounts made up to 5 October 2003 (13 pages)
12 July 2004Full accounts made up to 5 October 2003 (13 pages)
25 June 2004Return made up to 09/04/04; full list of members; amend (9 pages)
25 June 2004Return made up to 09/04/04; full list of members; amend (9 pages)
15 June 2004Amending 882 - a/d 24/10/03 (2 pages)
15 June 2004Amending 882 - a/d 24/10/03 (2 pages)
19 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2003Full accounts made up to 30 September 2002 (12 pages)
4 December 2003Full accounts made up to 30 September 2002 (12 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2003Ad 24/10/03--------- £ si 202750@1=202750 £ ic 70000/272750 (2 pages)
31 October 2003Nc inc already adjusted 24/10/03 (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Nc inc already adjusted 24/10/03 (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003Ad 24/10/03--------- £ si 202750@1=202750 £ ic 70000/272750 (2 pages)
31 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2003Ad 24/10/03--------- £ si 49500@1=49500 £ ic 272750/322250 (2 pages)
31 October 2003Ad 24/10/03--------- £ si 49500@1=49500 £ ic 272750/322250 (2 pages)
22 September 2003Conso 23/04/02 (1 page)
22 September 2003Conso 23/04/02 (1 page)
13 May 2003Return made up to 09/04/03; full list of members (7 pages)
13 May 2003Return made up to 09/04/03; full list of members (7 pages)
22 April 2003Particulars of mortgage/charge (7 pages)
22 April 2003Particulars of mortgage/charge (7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
2 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
22 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
28 March 2001Full accounts made up to 30 September 2000 (7 pages)
28 March 2001Full accounts made up to 30 September 2000 (7 pages)
14 December 2000Memorandum and Articles of Association (15 pages)
14 December 2000Memorandum and Articles of Association (15 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: gadwall road houghton le spring tyne & wear DH4 5NL (1 page)
24 May 2000Registered office changed on 24/05/00 from: gadwall road houghton le spring tyne & wear DH4 5NL (1 page)
12 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Ad 16/09/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 September 1999Director resigned (1 page)
22 September 1999Ad 16/09/99--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
22 September 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
22 September 1999Div 16/09/99 (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Div 16/09/99 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999£ nc 100/100000 30/06/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Registered office changed on 20/07/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999£ nc 100/100000 30/06/99 (1 page)
20 July 1999Registered office changed on 20/07/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 July 1999Company name changed bloompraise LIMITED\certificate issued on 09/07/99 (3 pages)
8 July 1999Company name changed bloompraise LIMITED\certificate issued on 09/07/99 (3 pages)
9 April 1999Incorporation (12 pages)
9 April 1999Incorporation (12 pages)