Company NameNFPA Holdings Limited
Company StatusDissolved
Company Number04017909
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date26 August 2021 (2 years, 8 months ago)
Previous NamePrecis (1915) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Russell Crowther
NationalityBritish
StatusClosed
Appointed31 August 2006(6 years, 2 months after company formation)
Appointment Duration14 years, 12 months (closed 26 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Director NameJohn Christopher Slater
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(6 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 26 August 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameJames Michael O'Meara
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(7 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 26 August 2021)
RoleContract Negotiator
Country of ResidenceEngland
Correspondence AddressSse No.1 Forbury Place
43 Forbury Road
Reading
Berkshire
RG1 3JH
Director NameMrs Leyre La Casta
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed01 March 2012(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 26 August 2021)
RoleHead Of Environmental Procurement
Country of ResidenceSpain
Correspondence Address8 C/Marques De Lozoya
28007 Madrid
Spain
Director NameMr Christopher Patrick Harris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 26 August 2021)
RoleHead Of Regulation
Country of ResidenceEngland
Correspondence AddressRwe Npower, Trigonos Building Windmill Hill Busine
Whitehill Way
Swindon
SN5 6PB
Director NameMr David Arthur Fernie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 26 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameMr Adam James Clarke
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 August 2021)
RoleSenior Manager
Country of ResidenceWales
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Robert Nigel Finch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2017(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 26 August 2021)
RoleDeputy Head Regulation
Country of ResidenceEngland
Correspondence AddressNpower Group Plc 2 Princes Way
Solihull
West Midlands
B91 3ES
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2007)
RoleCommercial Director
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameMr Terence Walter Ballard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2014)
RoleRegulation Analyst
Country of ResidenceEngland
Correspondence Address7 Abbey Meadow
Tewkesbury
Gloucestershire
GL20 5FF
Wales
Director NameMr Nicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2001)
RoleManaging Director Of Energy Tr
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Hunningham
Leamington Spa
Warwickshire
CV33 9DY
Director NameDavid Graham Franklin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 11 February 2013)
RolePortfolio Trading Manager
Country of ResidenceUnited KIngdom
Correspondence Address21 Upper Village Road
Sunninghill
Berkshire
SL5 7BA
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 October 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameRichard Michael Cecil
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2003)
RoleElectricity Manager
Correspondence Address16 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NamePaul Chesterman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 29 October 2001)
RoleCommercial Technical Manager
Correspondence Address12 Red House Lane
Westbury On Trym
Bristol
BS9 3RY
Secretary NameDavid Reginald Turner
NationalityBritish
StatusResigned
Appointed30 October 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address22 Spring Close
Ebchester
Consett
County Durham
DH8 0QL
Director NameJohn Houghton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleNegotiator
Correspondence Address34 Pondfield Crescent
St Albans
Hertfordshire
AL4 9PF
Director NameDavid Ian Crookes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 May 2002)
RoleRegulation Manager
Correspondence Address34 Courtbrook
Fairford
Gloucestershire
GL7 4BE
Wales
Director NamePeter John Haigh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2004)
RoleTrading Manager
Correspondence AddressThe Bungalow
Coxs Lane Napton
Southam
Warwickshire
CV47 8LW
Director NameZoe Elizabeth Keeton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2006)
RoleEconomic Regulation Adv
Correspondence AddressGarden Flat
61 Redland Road
Bristol
Avon
BS6 6AQ
Director NameMr Anthony Francis Dicicco
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2004)
RoleHead Of Regulation And Market
Country of ResidenceEngland
Correspondence Address6 Shortfield Close
Balsall Common
Coventry
West Midlands
CV7 7UN
Director NameKevin Devlin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 February 2005)
RoleCommercial Director
Correspondence Address7 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Director NameJames Beynon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2008)
RoleBusiness Manager
Correspondence Address81 Harlands Road
Haywards Heath
West Sussex
RH16 1LZ
Director NameMark Klein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 September 2005)
RoleDir Commercial Development
Correspondence AddressFlat 1-2
44 Lauderdale Gardens Hyndland
Glasgow
G12 9QT
Scotland
Director NameRene Blokhuizen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 2010)
RoleRenewables Trader
Correspondence Address11 Crimscote Square
Hatton Park
Warwick
Warwickshire
CV35 7TS
Director NameGuy Buckenham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleAccountant
Correspondence Address1 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NamePaul Anthony Bennett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameSidney Robert Salvador Cox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr David Martin Cathie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2012)
RoleHead Of Structured Contracts
Country of ResidenceUnited Kingdom
Correspondence Address28 Stonehouse Road
Sandford
Strathaven
Lanarkshire
ML10 6PD
Scotland
Director NameMr Brian Galloway
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2013)
RoleHead Of Market Risk
Country of ResidenceScotland
Correspondence Address34 Stornoway Drive
Kilmarnock
Ayrshire
KA3 2GJ
Scotland
Director NameMr Edward Derek Lawns
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 February 2015)
RoleDirector Of Contracts And E&P
Country of ResidenceScotland
Correspondence Address55 Vastern Road
Reading
RG1 8BU
Director NameMr John Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2017)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr John Dallimore
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Power Cathcart Business Park
Spean Street
Glasgow
G44 4BE
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.nfpa.co.uk

Location

Registered Address4th Floor Higham House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£249,391,019
Gross Profit£56,864,592
Net Worth£1,083,215
Cash£20,954,169
Current Liabilities£56,843,955

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 January 2021Liquidators' statement of receipts and payments to 20 November 2020 (7 pages)
6 December 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
28 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-21
(1 page)
28 November 2019Declaration of solvency (11 pages)
28 November 2019Appointment of a voluntary liquidator (3 pages)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 June 2019Director's details changed for James Michael O'meara on 3 June 2019 (2 pages)
1 April 2019Termination of appointment of John Dallimore as a director on 29 March 2019 (1 page)
6 February 2019Group of companies' accounts made up to 31 March 2018 (25 pages)
3 January 2019Termination of appointment of Louise Wright as a director on 27 December 2018 (1 page)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 November 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
15 November 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 June 2017Appointment of Mr Robert Nigel Finch as a director on 1 June 2017 (2 pages)
8 June 2017Appointment of Mr Robert Nigel Finch as a director on 1 June 2017 (2 pages)
7 June 2017Termination of appointment of Hazel Dawn Ward as a director on 1 June 2017 (1 page)
7 June 2017Termination of appointment of Hazel Dawn Ward as a director on 1 June 2017 (1 page)
13 April 2017Termination of appointment of John Joseph Cockin as a director on 23 March 2017 (1 page)
13 April 2017Appointment of Mr Adam James Clarke as a director on 23 March 2017 (2 pages)
13 April 2017Appointment of Mr Adam James Clarke as a director on 23 March 2017 (2 pages)
13 April 2017Termination of appointment of John Joseph Cockin as a director on 23 March 2017 (1 page)
17 November 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
17 November 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
7 September 2016Appointment of Mrs Louise Wright as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mrs Louise Wright as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Christian Mark James Pegrum as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Christian Mark James Pegrum as a director on 31 August 2016 (1 page)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 600
(9 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 600
(9 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(13 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(13 pages)
27 February 2015Termination of appointment of Edward Derek Lawns as a director on 19 February 2015 (1 page)
27 February 2015Appointment of Mr David Arthur Fernie as a director on 19 February 2015 (2 pages)
27 February 2015Appointment of Mr David Arthur Fernie as a director on 19 February 2015 (2 pages)
27 February 2015Termination of appointment of Edward Derek Lawns as a director on 19 February 2015 (1 page)
6 January 2015Termination of appointment of Terence Walter Ballard as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Terence Walter Ballard as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mrs Hazel Dawn Ward as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Hazel Dawn Ward as a director on 31 December 2014 (2 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (21 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 600
(13 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 600
(13 pages)
19 May 2014Appointment of Mr Christopher Patrick Harris as a director (2 pages)
19 May 2014Termination of appointment of Alan Mcadam as a director (1 page)
19 May 2014Appointment of Mr Christopher Patrick Harris as a director (2 pages)
19 May 2014Termination of appointment of Alan Mcadam as a director (1 page)
7 April 2014Termination of appointment of Paul Bennett as a director (1 page)
7 April 2014Termination of appointment of Paul Bennett as a director (1 page)
18 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
16 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(14 pages)
24 June 2013Appointment of Mr John Dallimore as a director (2 pages)
24 June 2013Appointment of Mr John Dallimore as a director (2 pages)
20 June 2013Appointment of Mr John Joseph Cockin as a director (2 pages)
20 June 2013Appointment of Mr John Joseph Cockin as a director (2 pages)
19 June 2013Termination of appointment of Sidney Cox as a director (1 page)
19 June 2013Termination of appointment of Brian Galloway as a director (1 page)
19 June 2013Termination of appointment of Brian Galloway as a director (1 page)
19 June 2013Termination of appointment of Sidney Cox as a director (1 page)
13 February 2013Appointment of Mr Edward Derek Lawns as a director (2 pages)
13 February 2013Appointment of Mr Edward Derek Lawns as a director (2 pages)
12 February 2013Termination of appointment of David Franklin as a director (1 page)
12 February 2013Termination of appointment of David Franklin as a director (1 page)
31 October 2012Director's details changed for Sidney Robert Salvador Cox on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Sidney Robert Salvador Cox on 31 October 2012 (2 pages)
29 October 2012Director's details changed for Paul Anthony Bennett on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Paul Anthony Bennett on 29 October 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (21 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (21 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (14 pages)
12 March 2012Appointment of Mrs Leyre La Casta as a director (2 pages)
12 March 2012Appointment of Mr Brian Galloway as a director (2 pages)
12 March 2012Appointment of Mrs Leyre La Casta as a director (2 pages)
12 March 2012Appointment of Mr Brian Galloway as a director (2 pages)
2 March 2012Termination of appointment of David Cathie as a director (1 page)
2 March 2012Termination of appointment of David Cathie as a director (1 page)
6 January 2012Termination of appointment of David Rogers as a director (1 page)
6 January 2012Termination of appointment of David Rogers as a director (1 page)
27 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
7 September 2011Termination of appointment of Denise Smillie as a director (1 page)
7 September 2011Termination of appointment of Denise Smillie as a director (1 page)
14 July 2011Director's details changed for Terence Walter Ballard on 19 June 2011 (2 pages)
14 July 2011Director's details changed for Terence Walter Ballard on 19 June 2011 (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (15 pages)
13 January 2011Appointment of Mr David Martin Cathie as a director (2 pages)
13 January 2011Appointment of Mr David Martin Cathie as a director (2 pages)
13 January 2011Termination of appointment of Lynn Wilson as a director (1 page)
13 January 2011Termination of appointment of Lynn Wilson as a director (1 page)
12 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
12 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
9 July 2010Director's details changed for Sidney Robert Salvador Cox on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Lynn Elizabeth Wilson on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Terence Walter Ballard on 20 June 2010 (2 pages)
9 July 2010Director's details changed for John Christopher Slater on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Denise Smillie on 20 June 2010 (2 pages)
9 July 2010Director's details changed for James Michael O'meara on 20 June 2010 (2 pages)
9 July 2010Director's details changed for James Michael O'meara on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Alan David Mcadam on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Denise Smillie on 20 June 2010 (2 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (12 pages)
9 July 2010Director's details changed for Alan David Mcadam on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Anthony Bennett on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Sidney Robert Salvador Cox on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Terence Walter Ballard on 20 June 2010 (2 pages)
9 July 2010Director's details changed for Lynn Elizabeth Wilson on 20 June 2010 (2 pages)
9 July 2010Director's details changed for John Christopher Slater on 20 June 2010 (2 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (12 pages)
9 July 2010Director's details changed for Paul Anthony Bennett on 20 June 2010 (2 pages)
9 March 2010Appointment of Mr Christian Mark James Pegrum as a director (2 pages)
9 March 2010Appointment of Mr Christian Mark James Pegrum as a director (2 pages)
3 March 2010Termination of appointment of Rene Blokhuizen as a director (1 page)
3 March 2010Termination of appointment of Rene Blokhuizen as a director (1 page)
18 November 2009Director's details changed for David Gerald Rogers on 5 October 2009 (3 pages)
18 November 2009Director's details changed for David Gerald Rogers on 5 October 2009 (3 pages)
18 November 2009Director's details changed for David Gerald Rogers on 5 October 2009 (3 pages)
31 October 2009Memorandum and Articles of Association (28 pages)
31 October 2009Memorandum and Articles of Association (28 pages)
5 October 2009Statement of company's objects (4 pages)
5 October 2009Statement of company's objects (4 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
24 September 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 July 2009Return made up to 20/06/09; full list of members (9 pages)
10 July 2009Return made up to 20/06/09; full list of members (9 pages)
18 February 2009Director appointed paul anthony bennett (2 pages)
18 February 2009Director appointed paul anthony bennett (2 pages)
7 January 2009Director appointed sidney robert salvador cox (2 pages)
7 January 2009Director appointed sidney robert salvador cox (2 pages)
7 January 2009Appointment terminated director derek scally (1 page)
7 January 2009Appointment terminated director guy buckenham (1 page)
7 January 2009Appointment terminated director james beynon (1 page)
7 January 2009Appointment terminated director james beynon (1 page)
7 January 2009Appointment terminated director derek scally (1 page)
7 January 2009Appointment terminated director guy buckenham (1 page)
23 October 2008Appointment terminated director jason scagell (1 page)
23 October 2008Appointment terminated director jason scagell (1 page)
22 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
10 July 2008Return made up to 20/06/08; change of members (12 pages)
10 July 2008Return made up to 20/06/08; change of members (12 pages)
19 June 2008Director appointed david gerald rogers (3 pages)
19 June 2008Director appointed david gerald rogers (3 pages)
19 June 2008Director appointed denise smillie (3 pages)
19 June 2008Director appointed denise smillie (3 pages)
10 June 2008Appointment terminated director roger seshan (1 page)
10 June 2008Appointment terminated director roger seshan (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
18 October 2007Resolutions
  • RES13 ‐ Re company business 01/10/07
(1 page)
18 October 2007Resolutions
  • RES13 ‐ Re company business 01/10/07
(1 page)
10 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
10 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
6 August 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
9 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
9 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
16 October 2006Registered office changed on 16/10/06 from: 4TH floor block d portland house new bridge street newcastle upon tyne NE1 8AN (1 page)
16 October 2006Registered office changed on 16/10/06 from: 4TH floor block d portland house new bridge street newcastle upon tyne NE1 8AN (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary resigned (1 page)
24 July 2006Return made up to 20/06/06; full list of members (14 pages)
24 July 2006Return made up to 20/06/06; full list of members (14 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
18 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
18 October 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
14 July 2005Return made up to 20/06/05; full list of members (14 pages)
14 July 2005Return made up to 20/06/05; full list of members (14 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 July 2004New director appointed (3 pages)
6 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 July 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
29 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
29 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
21 July 2003Return made up to 20/06/03; full list of members (15 pages)
21 July 2003Return made up to 20/06/03; full list of members (15 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
21 July 2002Return made up to 20/06/02; full list of members (16 pages)
21 July 2002Return made up to 20/06/02; full list of members (16 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
3 September 2001Full accounts made up to 31 March 2001 (10 pages)
3 September 2001Full accounts made up to 31 March 2001 (10 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
19 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
8 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 November 2000Ad 30/10/00--------- £ si 10@1=10 £ ic 590/600 (4 pages)
8 November 2000Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/10/00
(2 pages)
8 November 2000Registered office changed on 08/11/00 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 November 2000Nc inc already adjusted 30/10/00 (1 page)
8 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 November 2000Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/10/00
(2 pages)
8 November 2000Registered office changed on 08/11/00 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
8 November 2000Ad 30/10/00--------- £ si 10@1=10 £ ic 590/600 (4 pages)
8 November 2000Nc inc already adjusted 30/10/00 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Ad 31/10/00--------- £ si 588@1=588 £ ic 2/590 (4 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
7 November 2000New director appointed (4 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Ad 31/10/00--------- £ si 588@1=588 £ ic 2/590 (4 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (4 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/10/00
(2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Memorandum and Articles of Association (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Memorandum and Articles of Association (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/10/00
(2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
30 October 2000Company name changed precis (1915) LIMITED\certificate issued on 30/10/00 (3 pages)
30 October 2000Company name changed precis (1915) LIMITED\certificate issued on 30/10/00 (3 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)