Company NameTanfield Group Plc
DirectorsMartin Hugh Charles Groak and Daryn Ashley Robinson
Company StatusActive
Company Number04061965
CategoryPublic Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Previous NamesSandco 681 Limited and Comeleon Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Hugh Charles Groak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
NE99 1YQ
Secretary NameMr Daryn Robinson
StatusCurrent
Appointed25 April 2014(13 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
NE99 1YQ
Director NameMr Daryn Ashley Robinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Weightmans Llp 1 St James' Gate
Newcastle Upon Tyne
NE99 1YQ
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 3 weeks after company formation)
Appointment Duration15 years (resigned 17 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameKevin Murtagh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2003)
RoleSales Director
Correspondence Address27 Grosvenor Way
Chapel Park Estate
Newcastle Upon Tyne
NE5 1SF
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed23 October 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Director NameMr Douglas Andrew Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTweed Lodge
Kerfield
Peebles
EH45 8LY
Scotland
Director NameSteven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address10 Myrtle Grove
Low Fell
Tyne & Wear
NE9 6EQ
Director NameJohn Neville Bridge
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Fenwick Shield
Matfen
Northumberland
NE18 0QS
Director NameMr Brendan Joseph Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address66 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SG
Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 November 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusResigned
Appointed13 June 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameMr Brendan Joseph Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2006(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Shearwater
Whitburn
Sunderland
Tyne And Wear
SR6 7SG
Director NameMr Colin Thomas Billiet
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Richmond Court
Kells Lane Low Fell
Gateshead
Tyne & Wear
NE9 5JG
Director NameGeoffrey Edward Allison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2011)
RoleMd Smiths Electric Vehicles
Country of ResidenceEngland
Correspondence Address7 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr Jeremy Michael Wooding
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Hastings Court Hastings Place
Lytham St Annes
Lancashire
FY8 5LA
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Selwyn Gardens
Cambridge
CD3 9AX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.tanfieldgroup.com

Location

Registered AddressC/O Weightmans Llp
1 St James' Gate
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£45,072,000
Net Worth£24,534,000
Cash£2,198,000
Current Liabilities£14,060,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

9 September 2013Delivered on: 21 September 2013
Persons entitled: Darren Stephen Kell

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2013Delivered on: 21 September 2013
Persons entitled: Roy Robert Edward Stanley

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2010Delivered on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10354643 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
7 September 2010Delivered on: 14 September 2010
Satisfied on: 9 April 2011
Persons entitled: Darren Stephen Kell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 September 2010Delivered on: 14 September 2010
Satisfied on: 9 April 2011
Persons entitled: Roy Robert Edward Stanley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 September 2010Delivered on: 14 September 2010
Satisfied on: 9 April 2011
Persons entitled: Surrey Management Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 May 2005Delivered on: 28 May 2005
Satisfied on: 16 May 2008
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture (including qualifying floating charge)
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.
Fully Satisfied
12 December 2000Delivered on: 19 December 2000
Satisfied on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
8 June 2023Full accounts made up to 31 December 2022 (29 pages)
27 April 2023Satisfaction of charge 040619650008 in full (1 page)
27 April 2023Satisfaction of charge 040619650007 in full (1 page)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (28 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
24 June 2021Full accounts made up to 31 December 2020 (28 pages)
7 June 2021Director's details changed for Mr Daryn Ashley Robinson on 1 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Martin Hugh Charles Groak on 1 June 2021 (2 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 April 2020Full accounts made up to 31 December 2019 (27 pages)
13 November 2019Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Weightmans Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 13 November 2019 (1 page)
26 September 2019Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019 (1 page)
26 September 2019Registered office address changed from C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ England to C/O Watson Burton Llp 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 26 September 2019 (1 page)
11 September 2019Confirmation statement made on 30 August 2019 with updates (3 pages)
1 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 June 2019Full accounts made up to 31 December 2018 (26 pages)
31 May 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 8,145,342.5
(3 pages)
25 January 2019Notification of a person with significant control statement (2 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2018Full accounts made up to 31 December 2017 (26 pages)
21 March 2018Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • GBP 7,920,342.50
(7 pages)
23 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 7,816,175.85
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2018.
(4 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The allotment of equity securities up to a maximum aggregate nominal amount of £390,808.79. 07/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The allotment of equity securities up to a maximum aggregate nominal amount of £390,808.79. 07/08/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2017Termination of appointment of Jon Peter Pither as a director on 31 May 2017 (1 page)
20 July 2017Termination of appointment of Jon Peter Pither as a director on 31 May 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Full accounts made up to 31 December 2016 (25 pages)
12 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 7,816,175.85
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 7,816,175.85
(3 pages)
20 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 7,685,634.65
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 7,685,634.65
(3 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 7,547,703.65
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 7,547,703.65
(3 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 November 2015Appointment of Mr Daryn Ashley Robinson as a director on 13 November 2015 (2 pages)
18 November 2015Appointment of Mr Daryn Ashley Robinson as a director on 13 November 2015 (2 pages)
18 November 2015Termination of appointment of Roy Robert Edward Stanley as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Roy Robert Edward Stanley as a director on 17 November 2015 (1 page)
4 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,546,203.65
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,546,203.65
(3 pages)
17 September 2015Annual return made up to 30 August 2015 no member list
Statement of capital on 2015-09-17
  • GBP 7,187,036.95
(6 pages)
17 September 2015Annual return made up to 30 August 2015 no member list
Statement of capital on 2015-09-17
  • GBP 7,187,036.95
(6 pages)
3 July 2015Full accounts made up to 31 December 2014 (28 pages)
3 July 2015Full accounts made up to 31 December 2014 (28 pages)
23 June 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 7,086,127.95
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 25 November 2014
  • GBP 7,086,127.95
(3 pages)
10 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 September 2014Annual return made up to 30 August 2014 no member list
Statement of capital on 2014-09-08
  • GBP 7,086,127.95
(6 pages)
8 September 2014Register(s) moved to registered office address Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 September 2014Annual return made up to 30 August 2014 no member list
Statement of capital on 2014-09-08
  • GBP 7,086,127.95
(6 pages)
8 September 2014Register(s) moved to registered office address Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 July 2014Full accounts made up to 31 December 2013 (29 pages)
4 July 2014Full accounts made up to 31 December 2013 (29 pages)
21 May 2014Registered office address changed from Vigo Centre, Birtley Road Washington Tyne and Wear NE38 9DA on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Vigo Centre, Birtley Road Washington Tyne and Wear NE38 9DA on 21 May 2014 (1 page)
28 April 2014Appointment of Mr Daryn Robinson as a secretary (2 pages)
28 April 2014Appointment of Mr Daryn Robinson as a secretary (2 pages)
6 February 2014Termination of appointment of Darren Kell as a director (1 page)
6 February 2014Termination of appointment of Darren Kell as a director (1 page)
6 February 2014Termination of appointment of Brendan Campbell as a director (1 page)
6 February 2014Termination of appointment of Charles Brooks as a director (1 page)
6 February 2014Termination of appointment of Brendan Campbell as a director (1 page)
6 February 2014Termination of appointment of Charles Brooks as a secretary (1 page)
6 February 2014Termination of appointment of Charles Brooks as a secretary (1 page)
6 February 2014Termination of appointment of Charles Brooks as a director (1 page)
19 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 July 2012
  • GBP 6,449,561.25
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 July 2012
  • GBP 6,449,561.25
(3 pages)
23 September 2013Annual return made up to 30 August 2013 no member list
Statement of capital on 2013-09-23
  • GBP 6,974,561.25
(9 pages)
23 September 2013Annual return made up to 30 August 2013 no member list
Statement of capital on 2013-09-23
  • GBP 6,974,561.25
(9 pages)
21 September 2013Registration of charge 040619650007 (28 pages)
21 September 2013Registration of charge 040619650007 (28 pages)
21 September 2013Registration of charge 040619650008 (29 pages)
21 September 2013Registration of charge 040619650008 (29 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2013Statement of capital following an allotment of shares on 23 July 2012
  • GBP 6,449,561.25
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 23 July 2012
  • GBP 6,449,561.25
(4 pages)
24 September 2012Annual return made up to 30 August 2012 no member list (17 pages)
24 September 2012Annual return made up to 30 August 2012 no member list (17 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
22 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
17 April 2012Termination of appointment of Jeremy Wooding as a director (2 pages)
17 April 2012Termination of appointment of John Bridge as a director (2 pages)
17 April 2012Termination of appointment of Jeremy Wooding as a director (2 pages)
17 April 2012Termination of appointment of John Bridge as a director (2 pages)
8 March 2012Statement of capital following an allotment of shares on 13 June 2011
  • GBP 4,727,360.90
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 4,727,360.90
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 4,727,360.90
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 13 June 2011
  • GBP 4,727,360.90
(4 pages)
8 March 2012Statement of capital following an allotment of shares on 9 September 2011
  • GBP 4,727,360.90
(4 pages)
21 September 2011Annual return made up to 30 August 2011 with bulk list of shareholders (21 pages)
21 September 2011Annual return made up to 30 August 2011 with bulk list of shareholders (21 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
18 May 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
12 May 2011Termination of appointment of Geoffrey Allison as a director (2 pages)
12 May 2011Termination of appointment of Geoffrey Allison as a director (2 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 4,703,860.90
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 4,703,860.90
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 4,703,860.90
(4 pages)
5 November 2010Annual return made up to 30 August 2010 with bulk list of shareholders (23 pages)
5 November 2010Register(s) moved to registered inspection location (2 pages)
5 November 2010Register(s) moved to registered inspection location (2 pages)
5 November 2010Annual return made up to 30 August 2010 with bulk list of shareholders (23 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Appointment of Jon Peter Pither as a director (3 pages)
26 October 2010Appointment of Jon Peter Pither as a director (3 pages)
26 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 October 2010Appointment of Brendan Joseph Campbell as a director (2 pages)
13 October 2010Appointment of Brendan Joseph Campbell as a director (2 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (44 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2009Return made up to 30/08/09; bulk list available separately (8 pages)
28 September 2009Return made up to 30/08/09; bulk list available separately (8 pages)
11 September 2009Director appointed jeremy michael wooding (2 pages)
11 September 2009Director appointed jeremy michael wooding (2 pages)
4 September 2009Appointment terminated director colin billiet (1 page)
4 September 2009Appointment terminated director colin billiet (1 page)
3 August 2009Certificate of cancellation of share premium account (1 page)
3 August 2009Reduction of iss capital and minute (oc) (3 pages)
3 August 2009Reduction of iss capital and minute (oc) (3 pages)
3 August 2009Certificate of cancellation of share premium account (1 page)
4 July 2009Conso (1 page)
4 July 2009Resolutions
  • RES13 ‐ Consolidation 18/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2009Conso (1 page)
4 July 2009Resolutions
  • RES13 ‐ Consolidation 18/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
17 June 2009Ad 09/06/09\gbp si [email protected]=0.001\gbp ic 3703860/3703860.001\ (2 pages)
17 June 2009Ad 09/06/09\gbp si [email protected]=0.001\gbp ic 3703860/3703860.001\ (2 pages)
27 March 2009Director appointed geoffrey edward allison (2 pages)
27 March 2009Director appointed geoffrey edward allison (2 pages)
18 December 2008Return made up to 30/08/08; bulk list available separately (7 pages)
18 December 2008Return made up to 30/08/08; bulk list available separately (7 pages)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Supply documents on website 26/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Supply documents on website 26/09/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (62 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (62 pages)
27 June 2008Director appointed colin thomas billiet (2 pages)
27 June 2008Director appointed colin thomas billiet (2 pages)
18 June 2008Ad 29/04/08\gbp si [email protected]=1000\gbp ic 3702860/3703860\ (2 pages)
18 June 2008Ad 29/04/08\gbp si [email protected]=1000\gbp ic 3702860/3703860\ (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007Nc inc already adjusted 23/07/07 (2 pages)
17 December 2007Nc inc already adjusted 23/07/07 (2 pages)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2007Return made up to 30/08/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 October 2007Return made up to 30/08/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 August 2007Ad 27/07/07--------- £ si [email protected]=773241 £ ic 2929618/3702859 (2 pages)
28 August 2007Ad 27/07/07--------- £ si [email protected]=773241 £ ic 2929618/3702859 (2 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Ad 01/06/07--------- £ si [email protected]=7894 £ ic 2921724/2929618 (2 pages)
25 June 2007Ad 01/06/07--------- £ si [email protected]=1000 £ ic 2920724/2921724 (2 pages)
25 June 2007Ad 01/06/07--------- £ si [email protected]=1000 £ ic 2920724/2921724 (2 pages)
25 June 2007Ad 01/06/07--------- £ si [email protected]=7894 £ ic 2921724/2929618 (2 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (60 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Ad 16/11/06--------- £ si [email protected]=500000 £ ic 2420724/2920724 (6 pages)
1 December 2006Ad 16/11/06--------- £ si [email protected]=500000 £ ic 2420724/2920724 (6 pages)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Nc inc already adjusted 15/11/06 (2 pages)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Nc inc already adjusted 15/11/06 (2 pages)
2 November 2006Registered office changed on 02/11/06 from: unit 25 8 st andrews road london E8 4QN (1 page)
2 November 2006Registered office changed on 02/11/06 from: unit 25 8 st andrews road london E8 4QN (1 page)
24 October 2006Registered office changed on 24/10/06 from: unit 95 - 2 north tanfiled industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
24 October 2006Registered office changed on 24/10/06 from: unit 95 - 2 north tanfiled industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
6 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 October 2006Return made up to 30/08/06; bulk list available separately (9 pages)
4 October 2006Return made up to 30/08/06; bulk list available separately (9 pages)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Ad 27/04/06--------- £ si [email protected]=500000 £ ic 1899407/2399407 (6 pages)
14 June 2006Ad 27/04/06--------- £ si [email protected]=500000 £ ic 1899407/2399407 (6 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (63 pages)
11 April 2006Auditor's resignation (2 pages)
11 April 2006Auditor's resignation (2 pages)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2006Nc inc already adjusted 13/03/06 (2 pages)
20 March 2006Nc inc already adjusted 13/03/06 (2 pages)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Auditor's resignation (1 page)
9 March 2006Auditor's resignation (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
18 January 2006Ad 21/12/05--------- £ si [email protected]=80760 £ ic 1818647/1899407 (4 pages)
18 January 2006Ad 21/12/05--------- £ si [email protected]=80760 £ ic 1818647/1899407 (4 pages)
14 December 2005Certificate of cancellation of share premium account (1 page)
14 December 2005Certificate of cancellation of share premium account (1 page)
10 December 2005Cancel of shar prem account (2 pages)
10 December 2005Cancel of shar prem account (2 pages)
2 December 2005Resolutions
  • RES13 ‐ Re share premium acc 08/11/05
(1 page)
2 December 2005Resolutions
  • RES13 ‐ Re share premium acc 08/11/05
(1 page)
28 September 2005Return made up to 30/08/05; bulk list available separately (9 pages)
28 September 2005Return made up to 30/08/05; bulk list available separately (9 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
3 August 2005Ad 24/06/05--------- £ si [email protected] (2 pages)
3 August 2005Ad 24/06/05--------- £ si [email protected] (2 pages)
28 July 2005Registered office changed on 28/07/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page)
28 July 2005Registered office changed on 28/07/05 from: comeleon house north industrial estate tanfield lea county durham DH9 9NX (1 page)
26 July 2005Ad 01/07/05--------- £ si [email protected]=199999 £ ic 1611847/1811846 (2 pages)
26 July 2005Ad 01/07/05--------- £ si [email protected]=199999 £ ic 1611847/1811846 (2 pages)
28 June 2005Ad 26/05/05--------- £ si [email protected]=275000 £ ic 1336847/1611847 (6 pages)
28 June 2005Ad 26/05/05--------- £ si [email protected]=275000 £ ic 1336847/1611847 (6 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Nc inc already adjusted 20/05/05 (1 page)
31 May 2005Nc inc already adjusted 20/05/05 (1 page)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Ad 15/12/04--------- £ si [email protected]=150000 £ ic 1036847/1186847 (6 pages)
18 January 2005Ad 20/12/04--------- £ si [email protected]=150000 £ ic 1186847/1336847 (4 pages)
18 January 2005Ad 15/12/04--------- £ si [email protected]=150000 £ ic 1036847/1186847 (6 pages)
18 January 2005Ad 20/12/04--------- £ si [email protected]=150000 £ ic 1186847/1336847 (4 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 10/12/04 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Nc inc already adjusted 10/12/04 (1 page)
12 January 2005Nc inc already adjusted 10/12/04 (1 page)
12 January 2005Nc inc already adjusted 10/12/04 (1 page)
7 January 2005Ad 04/01/05--------- £ si [email protected]=9000 £ ic 1027847/1036847 (2 pages)
7 January 2005Ad 04/01/05--------- £ si [email protected]=9000 £ ic 1027847/1036847 (2 pages)
22 November 2004Ad 08/10/04--------- £ si [email protected]=235500 £ ic 617347/852847 (6 pages)
22 November 2004Ad 12/10/04--------- £ si [email protected]=10000 £ ic 1017847/1027847 (2 pages)
22 November 2004Ad 11/10/04--------- £ si [email protected]=165000 £ ic 852847/1017847 (4 pages)
22 November 2004Ad 11/10/04--------- £ si [email protected]=165000 £ ic 852847/1017847 (4 pages)
22 November 2004Ad 12/10/04--------- £ si [email protected]=10000 £ ic 1017847/1027847 (2 pages)
22 November 2004Ad 08/10/04--------- £ si [email protected]=235500 £ ic 617347/852847 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2004Return made up to 30/08/04; bulk list available separately (10 pages)
4 October 2004Return made up to 30/08/04; bulk list available separately (10 pages)
23 August 2004Nc inc already adjusted 06/08/04 (1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2004Nc inc already adjusted 06/08/04 (1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
15 April 2004Ad 30/12/03--------- £ si [email protected]=459063 £ ic 205651/664714 (2 pages)
15 April 2004Ad 30/12/03--------- £ si [email protected]=459063 £ ic 205651/664714 (2 pages)
15 April 2004Statement of affairs (93 pages)
15 April 2004Statement of affairs (93 pages)
6 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
14 January 2004Ad 31/12/03--------- £ si [email protected]=52630 £ ic 153021/205651 (2 pages)
14 January 2004Nc inc already adjusted 29/12/03 (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 January 2004Nc inc already adjusted 29/12/03 (1 page)
14 January 2004Ad 31/12/03--------- £ si [email protected]=52630 £ ic 153021/205651 (2 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2004Company name changed comeleon PLC\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed comeleon PLC\certificate issued on 06/01/04 (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (2 pages)
14 December 2003Director resigned (2 pages)
1 October 2003Return made up to 30/08/03; bulk list available separately (11 pages)
1 October 2003Return made up to 30/08/03; bulk list available separately (11 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
24 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
6 March 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
13 September 2002Return made up to 30/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2002Return made up to 30/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2002£ nc 170000/200000 05/07/02 (1 page)
23 July 2002Ad 08/07/02--------- £ si [email protected]=14312 £ ic 126613/140925 (2 pages)
23 July 2002Ad 08/07/02--------- £ si [email protected]=14312 £ ic 126613/140925 (2 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2002Ad 09/07/02--------- £ si [email protected]=11145 £ ic 140925/152070 (2 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2002£ nc 170000/200000 05/07/02 (1 page)
23 July 2002Ad 09/07/02--------- £ si [email protected]=11145 £ ic 140925/152070 (2 pages)
7 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
10 January 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
12 November 2001Return made up to 30/08/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 November 2001Return made up to 30/08/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 April 2001Registered office changed on 26/04/01 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
26 April 2001Registered office changed on 26/04/01 from: unit 95/2 tanfield lea north industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
20 March 2001Statement of affairs (30 pages)
20 March 2001Ad 28/11/00--------- £ si [email protected]=40 £ ic 126571/126611 (2 pages)
20 March 2001Ad 28/11/00--------- £ si [email protected]=40 £ ic 126571/126611 (2 pages)
20 March 2001Statement of affairs (30 pages)
31 January 2001Location of register of members (non legible) (1 page)
31 January 2001Location of register of members (non legible) (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(73 pages)
24 January 2001Nc inc already adjusted 30/11/00 (1 page)
24 January 2001Ad 14/12/00--------- £ si [email protected]=56969 £ ic 69602/126571 (2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(73 pages)
24 January 2001Ad 14/12/00--------- £ si [email protected]=8895 £ ic 60707/69602 (3 pages)
24 January 2001Ad 14/12/00--------- £ si [email protected]=56969 £ ic 69602/126571 (2 pages)
24 January 2001Ad 14/12/00--------- £ si [email protected]=8895 £ ic 60707/69602 (3 pages)
24 January 2001Nc inc already adjusted 30/11/00 (1 page)
17 January 2001Memorandum and Articles of Association (71 pages)
17 January 2001Memorandum and Articles of Association (71 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
19 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 2000Particulars of mortgage/charge (6 pages)
19 December 2000Particulars of mortgage/charge (6 pages)
18 December 2000Ad 28/11/00--------- £ si [email protected]=789 £ ic 59918/60707 (2 pages)
18 December 2000Statement of affairs (13 pages)
18 December 2000Ad 28/11/00--------- £ si [email protected]=789 £ ic 59918/60707 (2 pages)
18 December 2000Statement of affairs (13 pages)
6 December 2000Prospectus (52 pages)
6 December 2000Prospectus (52 pages)
4 December 2000Ad 28/11/00--------- £ si [email protected]=48598 £ ic 1/48599 (5 pages)
4 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 December 2000Ad 28/11/00--------- £ si [email protected]=11319 £ ic 48599/59918 (2 pages)
4 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 2000S-div 28/11/00 (1 page)
4 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 December 2000£ nc 100/11360 28/11/00 (1 page)
4 December 2000S-div 28/11/00 (1 page)
4 December 2000Ad 28/11/00--------- £ si [email protected]=11319 £ ic 48599/59918 (2 pages)
4 December 2000Nc inc already adjusted 28/11/00 (1 page)
4 December 2000Nc inc already adjusted 28/11/00 (1 page)
4 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 2000Ad 28/11/00--------- £ si [email protected]=48598 £ ic 1/48599 (5 pages)
4 December 2000£ nc 100/11360 28/11/00 (1 page)
29 November 2000Balance Sheet (7 pages)
29 November 2000Application for reregistration from private to PLC (1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 2000Auditor's statement (1 page)
29 November 2000Declaration on reregistration from private to PLC (1 page)
29 November 2000Auditor's statement (1 page)
29 November 2000Balance Sheet (7 pages)
29 November 2000Declaration on reregistration from private to PLC (1 page)
29 November 2000Auditor's report (1 page)
29 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 2000Re-registration of Memorandum and Articles (27 pages)
29 November 2000Application for reregistration from private to PLC (1 page)
29 November 2000Re-registration of Memorandum and Articles (27 pages)
29 November 2000Auditor's report (1 page)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (4 pages)
8 November 2000New director appointed (4 pages)
8 November 2000New director appointed (3 pages)
6 November 2000Registered office changed on 06/11/00 from: unit 95/2 tanfield lea industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
6 November 2000Registered office changed on 06/11/00 from: unit 95/2 tanfield lea industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
1 November 2000Company name changed sandco 681 LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed sandco 681 LIMITED\certificate issued on 02/11/00 (2 pages)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
30 August 2000Incorporation (19 pages)
30 August 2000Incorporation (19 pages)