Company NameParkdean Holidays Limited
DirectorsStephen Richards and Kirk Dyson Davis
Company StatusActive
Company Number03864124
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusCurrent
Appointed15 November 2002(3 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(2 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Secretary NameKevin John Lucock
NationalityBritish
StatusResigned
Appointed13 November 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 27 November 2000)
RoleManager
Correspondence Address8 Bay View Road
Porthcawl
Mid Glamorgan
CF36 5NF
Wales
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(2 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2002)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDavid Coulson Stonehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameNicholas Paul Magoolagan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressThorncliffe
Hetton
Skipton
North Yorkshire
BD23 6LT
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameIan Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.parkdeanholidays.co.uk
Telephone0191 2164388
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,260,000
Net Worth£67,540,000
Cash£27,000
Current Liabilities£160,567,000

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 Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

14 August 2003Delivered on: 27 August 2003
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited as Security Trustee for Itself and Each of the Other Financeparties (The "Security Trustee")

Classification: Assignment of keyman insurance policies
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each policy, all sums assured by it and all bonuses and benefits which may arise under it; and the assignor's whole right, title and interest present and future in each policy. Policy details as follows:- insurer: bassett life policy no: HRH19116 life assured: graham wilson sum assured: £500,000 term of cover: 5 years date: 13 march 2003 and insurer: bassett life policy no: HRH18943 life assured: john waterworth sum assured: £500,000 term of cover: 5 years date: 25 january 2003.
Fully Satisfied
21 May 2002Delivered on: 30 May 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee

Classification: Deed of charge over bank account
Secured details: All moneys,obligations and liabilities due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to the secured account no.PAHO7ANEW with the bank with all monies and interest thereon due. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 28 March 2002
Satisfied on: 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
15 March 2002Delivered on: 21 March 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from teach obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties k/a challaborough bay holiday park south devon, st minver holiday park cornwall, west bay holiday park dorset, trecco bay holiday park mid-glamorgan (for specific details of these properties refer to F395). 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
15 March 2001Delivered on: 2 April 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due owing or incurred by the company to the chargee under or pursuant to the finance documents (as defined) and the debenture.
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
15 March 2001Delivered on: 19 March 2001
Satisfied on: 13 April 2002
Persons entitled: N M Rothschild & Sons Limited as Agent and Trustee for Itself and the Other Secured Parties(As Defined in the Debenture) (the "Security Agent")

Classification: Supplemental keyman insurance assignment (the "assignment")
Secured details: All actual, contingent, present and/or future obligations and liabilities of the assignor and/or any other group member to the secured parties or any of them or the security agent under or in connection with all or any of the finance documents (as defined) (including the debenture or this assignment).
Particulars: With full title guarantee the policies and all monies thereby assured which may become payable thereunder and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
29 July 2000Delivered on: 10 August 2000
Satisfied on: 13 April 2002
Persons entitled: N M Rothschilds & Sons Limited, as Security Agent for the Account of Itself, the Senior Creditors and the Mezzanine Creditors and Now Additionally as Security Agent for the Account of the Sub-Mezzanine Creditors (As Defined)

Classification: Supplemental deed to a composite guarantee and debenture dated 13TH november 1999
Secured details: All monies, obligations and liabilities due or to become due owing or incurred to the secured parties (as defined) or any of them and/or the security agent under or pursuant to any finance document (as defined), including the debenture (as defined) and all other monies, obligations and liabilities due or to become due owing or incurred to the secured parties or any of them and/or the security agent under or pursuant to the finance document (including the debenture) by each other company and any other present or future subsidiary of the parent (as defined) or of the chargor or of any company.
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
21 February 2000Delivered on: 24 February 2000
Satisfied on: 13 April 2002
Persons entitled: N M Rothschild & Sons Limited (The "Security Agent")

Classification: Supplemental keyman insurance assignment
Secured details: All actual contingent present and/or future obligations and liabilities of the assignor and/or any other group member to the secured parties or any of them or the security agent under or in connection with all or any of the finance documents (as defined) (including the debenture and this assignment).
Particulars: The policies and all monies thereby assured which may become payable thereunder and the full benefit thereof.. See the mortgage charge document for full details.
Fully Satisfied
28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
7 June 2006Delivered on: 10 June 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for Itself and Each of the Beneficiaries)(Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income thereon or therefrom). See the mortgage charge document for full details.
Fully Satisfied
3 May 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 19 March 2005
Satisfied on: 27 June 2006
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Share pledge
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: 200,000 ordinary shares of £1 in southerness holiday village (holdings) limited and all relating rights including dividends,. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 11 March 2005
Satisfied on: 3 July 2007
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) 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
25 May 2004Delivered on: 2 June 2004
Satisfied on: 16 March 2005
Persons entitled: N.M.Rothschild & Sons Limited as Agent and Trustee for Itself and Each of the Finance Parties

Classification: Share pledge
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest and benefit in and to £200,000 ordinary £1 shares. See the mortgage charge document for full details.
Fully Satisfied
13 November 1999Delivered on: 25 November 1999
Satisfied on: 13 April 2002
Persons entitled: N M Rothschild & Sons Limited (The "Security Agent")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as broomco (1952) limited and/or all or any of the other companies named therein 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
1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees

Classification: A registered charge
Particulars: Ip specified in the instrument with trademark number 2603583. for more details please refer to the instrument.
Outstanding
13 November 2015Delivered on: 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Trade marks no 2603583, 2604489 and 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
11 July 2023Satisfaction of charge 038641240018 in full (1 page)
5 May 2023Full accounts made up to 31 December 2021 (18 pages)
21 December 2022Director's details changed for Ian Kellett on 20 December 2022 (2 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
24 October 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (19 pages)
11 January 2021Full accounts made up to 31 December 2019 (18 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 September 2020Director's details changed for Ian Kellett on 2 September 2020 (2 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages)
17 April 2019Full accounts made up to 31 December 2018 (18 pages)
9 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
26 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
26 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 July 2018Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Appointment of Ian Kellett as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
27 October 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
27 October 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 June 2017Registration of charge 038641240018, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 038641240018, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 038641240017 in full (4 pages)
24 April 2017Satisfaction of charge 038641240016 in full (4 pages)
24 April 2017Satisfaction of charge 038641240017 in full (4 pages)
24 April 2017Satisfaction of charge 038641240016 in full (4 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
15 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement, company business 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
19 November 2015Registration of charge 038641240017, created on 13 November 2015 (50 pages)
19 November 2015Registration of charge 038641240017, created on 13 November 2015 (50 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,756,444
(16 pages)
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,756,444
(16 pages)
16 November 2015Registration of charge 038641240016, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 038641240016, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 14 in full (4 pages)
13 November 2015Satisfaction of charge 14 in full (4 pages)
13 November 2015Satisfaction of charge 038641240015 in full (4 pages)
13 November 2015Satisfaction of charge 13 in full (4 pages)
13 November 2015Satisfaction of charge 038641240015 in full (4 pages)
13 November 2015Satisfaction of charge 13 in full (4 pages)
30 April 2015Full accounts made up to 31 January 2015 (16 pages)
30 April 2015Full accounts made up to 31 January 2015 (16 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,756,444
(15 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,756,444
(15 pages)
13 November 2014Director's details changed for Michael John Wilmot on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Mr John Anthony Waterworth on 1 October 2014 (2 pages)
13 November 2014Secretary's details changed for Judith Ann Archibold on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr John Anthony Waterworth on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Darrin Bamsey on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Darrin Bamsey on 1 October 2014 (2 pages)
13 November 2014Secretary's details changed for Judith Ann Archibold on 1 October 2014 (1 page)
13 November 2014Director's details changed for Michael John Wilmot on 1 October 2014 (2 pages)
13 November 2014Secretary's details changed for Judith Ann Archibold on 1 October 2014 (1 page)
13 November 2014Director's details changed for Michael John Wilmot on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Mr John Anthony Waterworth on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Darrin Bamsey on 1 October 2014 (2 pages)
22 May 2014Full accounts made up to 31 January 2014 (16 pages)
22 May 2014Full accounts made up to 31 January 2014 (16 pages)
15 April 2014Memorandum and Articles of Association (34 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (34 pages)
4 April 2014Registration of charge 038641240015 (84 pages)
4 April 2014Registration of charge 038641240015 (84 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,756,444
(16 pages)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,756,444
(16 pages)
7 June 2013Full accounts made up to 31 January 2013 (16 pages)
7 June 2013Full accounts made up to 31 January 2013 (16 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (16 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (16 pages)
24 May 2012Full accounts made up to 31 January 2012 (16 pages)
24 May 2012Full accounts made up to 31 January 2012 (16 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (16 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (16 pages)
26 May 2011Full accounts made up to 31 January 2011 (16 pages)
26 May 2011Full accounts made up to 31 January 2011 (16 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (16 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (16 pages)
3 June 2010Full accounts made up to 31 January 2010 (16 pages)
3 June 2010Full accounts made up to 31 January 2010 (16 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (16 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (16 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Full accounts made up to 31 January 2009 (16 pages)
6 June 2009Full accounts made up to 31 January 2009 (16 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
3 November 2008Return made up to 25/10/08; full list of members (9 pages)
3 November 2008Return made up to 25/10/08; full list of members (9 pages)
26 June 2008Full accounts made up to 31 January 2008 (17 pages)
26 June 2008Full accounts made up to 31 January 2008 (17 pages)
6 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2007Return made up to 25/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2007Full accounts made up to 31 January 2007 (18 pages)
3 September 2007Full accounts made up to 31 January 2007 (18 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
4 December 2006Return made up to 25/10/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2006Return made up to 25/10/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (17 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2006Declaration of assistance for shares acquisition (17 pages)
25 July 2006Declaration of assistance for shares acquisition (17 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (17 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Resolutions
  • RES13 ‐ Agreements 12/07/06
(3 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
4 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 July 2006Re-registration of Memorandum and Articles (47 pages)
4 July 2006Re-registration of Memorandum and Articles (48 pages)
4 July 2006Application for reregistration from PLC to private (2 pages)
4 July 2006Application for reregistration from PLC to private (1 page)
4 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 July 2006Re-registration of Memorandum and Articles (48 pages)
4 July 2006Application for reregistration from PLC to private (2 pages)
4 July 2006Application for reregistration from PLC to private (1 page)
4 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2006Re-registration of Memorandum and Articles (47 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
10 June 2006Particulars of mortgage/charge (4 pages)
10 June 2006Particulars of mortgage/charge (4 pages)
26 May 2006Ad 05/05/06--------- £ si [email protected]=46767 £ ic 10709676/10756443 (13 pages)
26 May 2006Ad 05/05/06--------- £ si [email protected]=46767 £ ic 10709676/10756443 (13 pages)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
10 May 2006Ad 21/04/06--------- £ si [email protected]=708000 £ ic 10001676/10709676 (4 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Ad 21/04/06--------- £ si [email protected]=708000 £ ic 10001676/10709676 (4 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
17 March 2006Group of companies' accounts made up to 31 October 2005 (45 pages)
17 March 2006Group of companies' accounts made up to 31 October 2005 (45 pages)
16 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 December 2005Return made up to 25/10/05; bulk list available separately (10 pages)
1 December 2005Return made up to 25/10/05; bulk list available separately (10 pages)
14 November 2005Ad 31/10/05--------- £ si [email protected]=234 £ ic 10001442/10001676 (2 pages)
14 November 2005Ad 31/10/05--------- £ si [email protected]=234 £ ic 10001442/10001676 (2 pages)
26 October 2005Ad 07/10/05--------- £ si [email protected]=20790 £ ic 9980652/10001442 (6 pages)
26 October 2005Ad 07/10/05--------- £ si [email protected]=20790 £ ic 9980652/10001442 (6 pages)
6 September 2005Ad 23/08/05--------- £ si [email protected]=2000 £ ic 9978652/9980652 (2 pages)
6 September 2005Ad 23/08/05--------- £ si [email protected]=2000 £ ic 9978652/9980652 (2 pages)
31 August 2005Ad 15/08/05--------- £ si [email protected]=2000 £ ic 9976652/9978652 (2 pages)
31 August 2005Ad 15/08/05--------- £ si [email protected]=2000 £ ic 9976652/9978652 (2 pages)
21 July 2005Ad 30/06/05--------- £ si [email protected]=8000 £ ic 9968652/9976652 (2 pages)
21 July 2005Ad 30/06/05--------- £ si [email protected]=8000 £ ic 9968652/9976652 (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
5 July 2005Ad 27/06/05--------- £ si [email protected]=12000 £ ic 9956652/9968652 (2 pages)
5 July 2005Ad 27/06/05--------- £ si [email protected]=12000 £ ic 9956652/9968652 (2 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Nc inc already adjusted 04/03/05 (2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2005Nc inc already adjusted 04/03/05 (2 pages)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
11 March 2005Particulars of mortgage/charge (22 pages)
10 March 2005Group of companies' accounts made up to 31 October 2004 (50 pages)
10 March 2005Group of companies' accounts made up to 31 October 2004 (50 pages)
17 December 2004Ad 20/10/04--------- £ si [email protected] (2 pages)
17 December 2004Statement of affairs (54 pages)
17 December 2004Ad 20/10/04--------- £ si [email protected] (2 pages)
17 December 2004Statement of affairs (54 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
10 November 2004Ad 20/10/04--------- £ si [email protected] (2 pages)
10 November 2004Ad 20/10/04--------- £ si [email protected] (2 pages)
8 November 2004Return made up to 25/10/04; bulk list available separately (9 pages)
8 November 2004Return made up to 25/10/04; bulk list available separately (9 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
6 April 2004Group of companies' accounts made up to 31 October 2003 (55 pages)
6 April 2004Group of companies' accounts made up to 31 October 2003 (55 pages)
13 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 November 2003Return made up to 25/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 2003Return made up to 25/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne and wear NE6 1SE (1 page)
27 August 2003Particulars of mortgage/charge (5 pages)
27 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2003Nc inc already adjusted 05/08/03 (2 pages)
20 August 2003Memorandum and Articles of Association (42 pages)
20 August 2003Nc inc already adjusted 05/08/03 (2 pages)
20 August 2003Memorandum and Articles of Association (42 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2003Ad 01/05/03--------- £ si [email protected]=1400000 £ ic 6486652/7886652 (2 pages)
18 June 2003Ad 01/05/03--------- £ si [email protected]=1400000 £ ic 6486652/7886652 (2 pages)
24 May 2003Group of companies' accounts made up to 31 October 2002 (46 pages)
24 May 2003Group of companies' accounts made up to 31 October 2002 (46 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 December 2002Return made up to 25/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2002Return made up to 25/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
15 October 2002New director appointed (4 pages)
15 October 2002New director appointed (4 pages)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 June 2002Conso s-div conve 30/05/02 (1 page)
11 June 2002Ad 30/05/02--------- £ si [email protected]=945842 £ ic 317500/1263342 (2 pages)
11 June 2002Ad 30/05/02--------- £ si [email protected]=945842 £ ic 317500/1263342 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 June 2002Nc inc already adjusted 21/05/02 (1 page)
11 June 2002Nc inc already adjusted 21/05/02 (1 page)
11 June 2002Nc inc already adjusted 21/05/02 (1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2002Nc inc already adjusted 21/05/02 (1 page)
11 June 2002Conso s-div conve 30/05/02 (1 page)
30 May 2002Particulars of mortgage/charge (6 pages)
30 May 2002Particulars of mortgage/charge (6 pages)
29 May 2002New director appointed (6 pages)
29 May 2002New director appointed (6 pages)
27 May 2002Prospectus (80 pages)
27 May 2002Prospectus (80 pages)
1 May 2002Group of companies' accounts made up to 31 October 2001 (27 pages)
1 May 2002Group of companies' accounts made up to 31 October 2001 (27 pages)
18 April 2002Application for reregistration from private to PLC (1 page)
18 April 2002Auditor's report (1 page)
18 April 2002Balance Sheet (47 pages)
18 April 2002Balance Sheet (47 pages)
18 April 2002Auditor's report (1 page)
18 April 2002Certificate of re-registration from Private to Public Limited Company (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 April 2002Declaration on reregistration from private to PLC (1 page)
18 April 2002Auditor's statement (1 page)
18 April 2002Application for reregistration from private to PLC (1 page)
18 April 2002Certificate of re-registration from Private to Public Limited Company (1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 April 2002Declaration on reregistration from private to PLC (1 page)
18 April 2002Auditor's statement (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Particulars of mortgage/charge (9 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Particulars of mortgage/charge (13 pages)
21 March 2002Particulars of mortgage/charge (13 pages)
29 January 2002Company name changed premier dawn LIMITED\certificate issued on 29/01/02 (3 pages)
29 January 2002Company name changed premier dawn LIMITED\certificate issued on 29/01/02 (3 pages)
2 November 2001Return made up to 25/10/01; full list of members (9 pages)
2 November 2001Return made up to 25/10/01; full list of members (9 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
30 April 2001Full group accounts made up to 31 October 2000 (25 pages)
30 April 2001Full group accounts made up to 31 October 2000 (25 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
30 March 2001£ nc 373816/430810 15/03/01 (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 March 2001£ nc 373816/430810 15/03/01 (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
26 March 2001Registered office changed on 26/03/01 from: 6 telford court morpeth northumberland NE61 2DB (1 page)
19 March 2001Particulars of mortgage/charge (23 pages)
19 March 2001Particulars of mortgage/charge (23 pages)
22 December 2000New secretary appointed (3 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (3 pages)
16 November 2000Return made up to 25/10/00; full list of members (9 pages)
16 November 2000Return made up to 25/10/00; full list of members (9 pages)
27 September 2000£ nc 347500/373816 29/07/00 (2 pages)
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(31 pages)
27 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(31 pages)
27 September 2000£ nc 347500/373816 29/07/00 (2 pages)
10 August 2000Particulars of mortgage/charge (32 pages)
10 August 2000Particulars of mortgage/charge (32 pages)
17 April 2000Registered office changed on 17/04/00 from: 101 barbirolli square manchester lancashire M2 3DL (1 page)
17 April 2000Ad 06/03/00--------- £ si 5000@1=5000 £ ic 317500/322500 (2 pages)
17 April 2000Ad 06/03/00--------- £ si 5000@1=5000 £ ic 317500/322500 (2 pages)
17 April 2000Registered office changed on 17/04/00 from: 101 barbirolli square manchester lancashire M2 3DL (1 page)
24 February 2000Particulars of mortgage/charge (11 pages)
24 February 2000Particulars of mortgage/charge (11 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
8 December 1999Amending 88(2)r (4 pages)
8 December 1999Amending 88(2)r (4 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned;director resigned (1 page)
2 December 1999Director resigned (1 page)
1 December 1999Ad 13/11/99--------- £ si [email protected]=72500 £ si 244998@1=244998 £ ic 2/317500 (4 pages)
1 December 1999Nc inc already adjusted 13/11/99 (1 page)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
1 December 1999Ad 13/11/99--------- £ si [email protected]=72500 £ si 244998@1=244998 £ ic 2/317500 (4 pages)
1 December 1999Nc inc already adjusted 13/11/99 (1 page)
26 November 1999Company name changed broomco (1952) LIMITED\certificate issued on 26/11/99 (7 pages)
26 November 1999Company name changed broomco (1952) LIMITED\certificate issued on 26/11/99 (7 pages)
25 November 1999Particulars of mortgage/charge (15 pages)
25 November 1999Particulars of mortgage/charge (15 pages)
25 October 1999Incorporation (17 pages)
25 October 1999Incorporation (17 pages)