Company NameXplor Software (UK) Limited
Company StatusActive
Company Number04014581
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Stephen Corne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director NameMr Richard Paul Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farthings, High Street
Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NamePatrick Edward Carlisle Hamm
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressEarlswood Corner
9 Earleswood
Cobham
Surrey
KT11 2BZ
Director NameMr Sean Rory Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tollerton Windmill Newton Road
Tollerton
York
North Yorkshire
YO61 1QX
Secretary NameMr Stephen Corne
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMar Cottage
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director NameMrs Ingrid Hay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 December 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Wellingtonia House
Hellyer Close
North Ferriby
East Yorkshire
HU14 3JD
Director NameStephen Anthony Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressOsmundsvagen 37, 1tr 168 68 Bromma
Stockholm
Sweden
Director NameRay Edgar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 April 2013)
RoleTechnical Director
Correspondence Address7 Milton Carr
Rawcliffe
York
North Yorkshire
YO30 5PU
Director NameDean John Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleSoftware
Correspondence Address4 Badgers Close
Horsham
West Sussex
RH12 5RU
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameMr Stephen John Webber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address10 May Avenue
Morley
Leeds
West Yorkshire
LS27 7GJ
Secretary NameMr Brian Godfrey Burley
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wellingtonia House
Hellyer Close
North Ferriby
East Yorkshire
HU14 3JD
Director NameDr Jean Ruth Maguire
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2010(10 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTollerton Mill Newton Road
Tollerton
York
YO61 1QX
Director NameMr Paul Anthony Simpson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address14 Redmayne Square Strensall
York
YO32 5YN
Secretary NameMr David Linsley
StatusResigned
Appointed08 December 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 2019)
RoleCompany Director
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameDavid Linsley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(19 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Kevin Peter Ernest Guy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Davin Miller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2020(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(20 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(22 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBusinesswise Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address1st Floor East Wing
Ornhams Hall, Boroughbridge
York
North Yorkshire
YO51 9JH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGb Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2003(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2008)
Correspondence AddressThe Counting House
5 Priory Tec Park, Saxon Way
Hessle
East Yorkshire
HU13 9PB

Contact

Websitelegendware.co.uk
Email address[email protected]
Telephone0800 0317009
Telephone regionFreephone

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £1Christopher Hay
7.03%
Ordinary
1.6k at £1Ingrid Hay
7.03%
Ordinary
1.4k at £1Mr Stephen Anthony Brown
6.15%
Ordinary
1.2k at £1Mr Giles Robin Fearnley
5.27%
Ordinary
1.2k at £1Ian Steven Burroughs
5.05%
Ordinary
8.8k at £1Jean Ruth Maguire
38.64%
Ordinary
900 at £1Mr Peter Dunsford
3.95%
Ordinary
800 at £1Mr Andrew Wilson
3.52%
Ordinary
793 at £1Sean Rory Maguire
3.48%
Ordinary
500 at £1Mr Ray Edgar
2.20%
Ordinary
3.2k at £1Mr Brian Godfrey Burley
14.06%
Ordinary
400 at £1Mr Neil Fitzgerald
1.76%
Ordinary
292 at £1Hayley O'brien
1.28%
Ordinary
100 at £1Nicholas Lawrence
0.44%
Ordinary
10 at £1Peter Triffitt
0.04%
Ordinary
10 at £1Robert Fiddes
0.04%
Ordinary
10 at £1Willem Enslin
0.04%
Ordinary

Financials

Year2014
Net Worth£593,529
Cash£424,241
Current Liabilities£974,669

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

25 November 2003Delivered on: 27 November 2003
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 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.
Outstanding
22 June 2001Delivered on: 27 June 2001
Satisfied on: 10 July 2004
Persons entitled: Lloyds Tsb 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

15 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
5 July 2023Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages)
3 July 2023Company name changed legend club management systems (uk) LIMITED\certificate issued on 03/07/23
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 June 2023Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages)
27 June 2023Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page)
16 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
16 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
14 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 November 2022Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page)
30 November 2022Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages)
3 October 2022Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages)
9 August 2022Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages)
14 July 2022Termination of appointment of a secretary (1 page)
13 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
12 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
12 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
31 March 2022Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
31 March 2022Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages)
21 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
21 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 December 2021Statement by Directors (1 page)
16 December 2021Resolutions
  • RES13 ‐ Reduce share premium account 16/12/2021
(2 pages)
16 December 2021Solvency Statement dated 16/12/21 (1 page)
16 December 2021Statement of capital on 16 December 2021
  • GBP 1
(5 pages)
10 December 2021Confirmation statement made on 9 December 2021 with updates (6 pages)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
29 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
28 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (33 pages)
28 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages)
27 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
30 March 2021Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page)
30 March 2021Appointment of Scott Maud as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Davin Miller as a director on 25 March 2021 (1 page)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
30 October 2020Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages)
21 July 2020Confirmation statement made on 14 June 2020 with updates (20 pages)
19 May 2020Termination of appointment of Sean Rory Maguire as a director on 19 May 2020 (1 page)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2020Memorandum and Articles of Association (12 pages)
22 April 2020Appointment of Mr Davin Miller as a director on 15 April 2020 (2 pages)
20 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 293,179
(3 pages)
28 February 2020Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page)
15 January 2020Cessation of Jean Ruth Maguire as a person with significant control on 3 December 2019 (1 page)
15 January 2020Termination of appointment of David Linsley as a director on 3 December 2019 (1 page)
7 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
6 January 2020Notification of Jean Ruth Maguire as a person with significant control on 30 October 2019 (2 pages)
20 December 2019Notification of Transserv Uk Limited as a person with significant control on 3 December 2019 (4 pages)
20 December 2019Cessation of Jean Ruth Maguire as a person with significant control on 3 December 2019 (3 pages)
20 December 2019Cessation of Sean Rory Maguire as a person with significant control on 30 October 2019 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 29,314
(4 pages)
13 December 2019Termination of appointment of David Linsley as a secretary on 3 December 2019 (2 pages)
13 December 2019Appointment of Mr Kevin Peter Ernest Guy as a director on 3 December 2019 (2 pages)
13 December 2019Termination of appointment of Ian Steven Burroughs as a director on 3 December 2019 (1 page)
13 December 2019Termination of appointment of Stephen Anthony Brown as a director on 3 December 2019 (1 page)
13 December 2019Appointment of Mr Roger Justin Bracken as a director on 3 December 2019 (2 pages)
13 December 2019Termination of appointment of Brian Godfrey Burley as a director on 3 December 2019 (1 page)
13 December 2019Notification of Jean Ruth Maguire as a person with significant control on 30 October 2019 (2 pages)
13 December 2019Termination of appointment of Jean Ruth Maguire as a director on 3 December 2019 (1 page)
13 December 2019Termination of appointment of Paul Anthony Simpson as a director on 3 December 2019 (1 page)
13 December 2019Termination of appointment of Ingrid Hay as a director on 3 December 2019 (1 page)
1 November 2019Satisfaction of charge 2 in full (1 page)
12 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (7 pages)
19 December 2018Secretary's details changed for Mr David Linsley on 19 December 2018 (1 page)
19 December 2018Director's details changed for David Linsley on 19 December 2018 (2 pages)
19 December 2018Director's details changed for Mrs Ingrid Hay on 19 December 2018 (2 pages)
6 December 2018Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW to Block a Clifton Park Avenue York North Yorkshire YO30 5PB on 6 December 2018 (2 pages)
18 July 2018Appointment of David Linsley as a director on 1 July 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (7 pages)
3 January 2018Appointment of Mr David Linsley as a secretary on 8 December 2017 (2 pages)
20 December 2017Termination of appointment of Brian Godfrey Burley as a secretary on 8 December 2017 (2 pages)
20 December 2017Termination of appointment of Brian Godfrey Burley as a secretary on 8 December 2017 (2 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (21 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (21 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,758
(13 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 22,758
(13 pages)
23 November 2015Register inspection address has been changed from C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page)
23 November 2015Register inspection address has been changed from C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page)
23 November 2015Register inspection address has been changed from C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page)
23 November 2015Register inspection address has been changed from C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom to C/O Larsen & Co 2 High Brighton Street Withernsea East Yorkshire HU19 2HL (1 page)
20 November 2015Register(s) moved to registered inspection location C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD (1 page)
20 November 2015Register(s) moved to registered inspection location C/O Gb Accounting 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD (1 page)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 22,758
(12 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 22,758
(12 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 March 2015Director's details changed for Stephen Anthony Brown on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Stephen Anthony Brown on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Stephen Anthony Brown on 6 March 2015 (2 pages)
19 June 2014Register inspection address has been changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom (1 page)
19 June 2014Register inspection address has been changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD United Kingdom (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 22,758
(12 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 22,758
(12 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Appointment of Mr Paul Anthony Simpson as a director (2 pages)
25 March 2014Appointment of Mr Paul Anthony Simpson as a director (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (11 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (11 pages)
17 April 2013Termination of appointment of Ray Edgar as a director (1 page)
17 April 2013Termination of appointment of Ray Edgar as a director (1 page)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 August 2012Purchase of own shares. (3 pages)
15 August 2012Cancellation of shares. Statement of capital on 15 August 2012
  • GBP 22,758
(4 pages)
15 August 2012Cancellation of shares. Statement of capital on 15 August 2012
  • GBP 22,758
(4 pages)
15 August 2012Purchase of own shares. (3 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (12 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (12 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 February 2012Register inspection address has been changed (1 page)
8 February 2012Register inspection address has been changed (1 page)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (12 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (12 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 April 2011Director's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Brian Godfrey Burley on 1 April 2011 (2 pages)
2 February 2011Director's details changed for Ingrid Hay on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Ingrid Hay on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Ingrid Hay on 1 February 2011 (2 pages)
26 January 2011Appointment of Jean Ruth Maguire as a director (2 pages)
26 January 2011Appointment of Jean Ruth Maguire as a director (2 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 March 2010Director's details changed for Ingrid Hay on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ray Edgar on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Ingrid Hay on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ray Edgar on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Ray Edgar on 1 March 2010 (2 pages)
30 June 2009Return made up to 14/06/09; full list of members (8 pages)
30 June 2009Return made up to 14/06/09; full list of members (8 pages)
30 May 2009Director's change of particulars / sean maguire / 29/05/2009 (1 page)
30 May 2009Director's change of particulars / sean maguire / 29/05/2009 (1 page)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 December 2008Director's change of particulars / stephen brown / 30/11/2008 (1 page)
16 December 2008Director's change of particulars / stephen brown / 30/11/2008 (1 page)
15 December 2008Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 30/11/2008
(9 pages)
15 December 2008Resolutions
  • RES14 ‐ £22869 30/11/2008
(9 pages)
15 December 2008Solvency statement dated 22/11/08 (3 pages)
15 December 2008Memorandum of capital - processed 15/12/08. reduction of share prem a/c only (1 page)
15 December 2008Memorandum of capital - processed 15/12/08. reduction of share prem a/c only (1 page)
15 December 2008Statement by directors (3 pages)
15 December 2008Solvency statement dated 22/11/08 (3 pages)
15 December 2008Ad 30/11/08\gbp si 22869@1=22869\gbp ic 231/23100\ (4 pages)
15 December 2008Ad 30/11/08\gbp si 22869@1=22869\gbp ic 231/23100\ (4 pages)
15 December 2008Resolutions
  • RES14 ‐ £22869 30/11/2008
(9 pages)
15 December 2008Statement by directors (3 pages)
15 December 2008Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 30/11/2008
(9 pages)
19 August 2008Registered office changed on 19/08/2008 from kilnfield house, 45 common road, dunnington, york YO19 5PA (1 page)
19 August 2008Registered office changed on 19/08/2008 from kilnfield house, 45 common road, dunnington, york YO19 5PA (1 page)
6 August 2008Return made up to 14/06/08; full list of members (8 pages)
6 August 2008Return made up to 14/06/08; full list of members (8 pages)
7 July 2008Secretary appointed mr brian godfrey burley (2 pages)
7 July 2008Secretary appointed mr brian godfrey burley (2 pages)
4 July 2008Appointment terminated secretary GB company secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary GB company secretaries LIMITED (1 page)
27 June 2008Registered office changed on 27/06/2008 from kilnfield house lcd, 45 common road, dunnington, york YO19 5PA (1 page)
27 June 2008Registered office changed on 27/06/2008 from kilnfield house lcd, 45 common road, dunnington, york YO19 5PA (1 page)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 March 2008Director's change of particulars / sean maguire / 18/03/2008 (1 page)
18 March 2008Director's change of particulars / sean maguire / 18/03/2008 (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 June 2007Return made up to 14/06/07; full list of members (6 pages)
14 June 2007Return made up to 14/06/07; full list of members (6 pages)
6 March 2007Registered office changed on 06/03/07 from: kilnfield house dunnington york YO19 5PA (1 page)
6 March 2007Registered office changed on 06/03/07 from: kilnfield house dunnington york YO19 5PA (1 page)
20 February 2007Registered office changed on 20/02/07 from: it centre york science park innovation way york YO10 5DG (1 page)
20 February 2007Registered office changed on 20/02/07 from: it centre york science park innovation way york YO10 5DG (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: it centre york science park innovation way york YO10 5DG (1 page)
13 September 2006Registered office changed on 13/09/06 from: it centre york science park innovation way york YO10 5DG (1 page)
12 September 2006Registered office changed on 12/09/06 from: it centre york science park innovation way york YO10 5DG (1 page)
12 September 2006Registered office changed on 12/09/06 from: it centre york science park innovation way york YO10 5DG (1 page)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Location of register of directors' interests (1 page)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 August 2006Location of register of directors' interests (1 page)
11 August 2006Location of register of members (1 page)
11 August 2006Return made up to 14/06/06; full list of members (6 pages)
11 August 2006Location of register of members (1 page)
11 August 2006Return made up to 14/06/06; full list of members (6 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 14/06/05; full list of members (10 pages)
24 August 2005Return made up to 14/06/05; full list of members (10 pages)
24 August 2005Location of register of members (1 page)
11 August 2005Ad 01/08/05--------- £ si 31@1=31 £ ic 200/231 (4 pages)
11 August 2005Ad 01/08/05--------- £ si 31@1=31 £ ic 200/231 (4 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
24 May 2005New director appointed (6 pages)
24 May 2005New director appointed (6 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
21 October 2004Registered office changed on 21/10/04 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
19 October 2004Secretary's particulars changed (1 page)
19 October 2004Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page)
19 October 2004Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page)
19 October 2004Secretary's particulars changed (1 page)
12 July 2004Return made up to 14/06/04; full list of members (11 pages)
12 July 2004Return made up to 14/06/04; full list of members (11 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: tower court oakdale road clifton moor york north yorkshire YO30 4XL (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (3 pages)
13 February 2003Ad 31/12/02--------- £ si 160@1=160 £ ic 40/200 (4 pages)
13 February 2003Registered office changed on 13/02/03 from: tower court oakdale road clifton moor york north yorkshire YO30 4XL (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2003New director appointed (3 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Ad 31/12/02--------- £ si 160@1=160 £ ic 40/200 (4 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2002Ad 30/11/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
17 July 2002Ad 30/11/01--------- £ si 38@1=38 £ ic 2/40 (2 pages)
19 June 2002New secretary appointed (1 page)
19 June 2002New secretary appointed (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: woodies station lane shipton by beningbrough york north yorkshire YO30 1AG (1 page)
10 June 2002Registered office changed on 10/06/02 from: woodies station lane shipton by beningbrough york north yorkshire YO30 1AG (1 page)
10 June 2002Secretary resigned (1 page)
9 April 2002Memorandum and Articles of Association (10 pages)
9 April 2002Memorandum and Articles of Association (10 pages)
3 April 2002Company name changed march ksf LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed march ksf LIMITED\certificate issued on 03/04/02 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor east wing ornhams hall boroughbridge york north yorkshire YO51 9JH (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor east wing ornhams hall boroughbridge york north yorkshire YO51 9JH (1 page)
9 January 2002Director resigned (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Return made up to 14/06/01; full list of members (6 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2001Ad 14/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Memorandum and Articles of Association (11 pages)
24 May 2001Memorandum and Articles of Association (11 pages)
21 May 2001Company name changed BEE2BEE2BEE LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed BEE2BEE2BEE LIMITED\certificate issued on 21/05/01 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
14 June 2000Incorporation (17 pages)
14 June 2000Incorporation (17 pages)