Company NameHargreaves (UK) Limited
Company StatusActive
Company Number04140051
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Previous NamesFuturescene Plc and Hargreaves (UK) Plc

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NameMr Robert Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm
Iveston
Consett
Co Durham
DH8 7TD
Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusResigned
Appointed09 February 2001(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NameJohn Michael Huntington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressSkelton Hall
Skelton Lane Thorner
Leeds
West Yorkshire
LS14 1AE
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed21 January 2009(8 years after company formation)
Appointment Duration1 month (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Andrew Norman Robertson
StatusResigned
Appointed01 July 2014(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehargreavesservices.co.uk
Telephone0191 3734485
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Hargreaves Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£19,000
Net Worth-£2,271,000
Current Liabilities£409,793,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 10 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of hargreaves (UK) limited.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 5 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 12 April 2012
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever 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
18 September 2009Delivered on: 29 September 2009
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 June 2005Delivered on: 7 July 2005
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 7 July 2005
Satisfied on: 13 October 2009
Persons entitled: The Royal Bank of Scotland 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
17 June 2005Delivered on: 28 June 2005
Satisfied on: 11 April 2009
Persons entitled: Harworth Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 14 May 2004
Satisfied on: 11 April 2009
Persons entitled: Bpep Management (UK) Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 28 June 2005
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2021Full accounts made up to 31 May 2020 (35 pages)
13 January 2021Registration of charge 041400510013, created on 12 January 2021 (10 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 August 2020Registration of charge 041400510012, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 041400510011, created on 23 June 2020 (10 pages)
18 February 2020Full accounts made up to 31 May 2019 (29 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Andrew Norman Robertson as a secretary on 31 August 2019 (1 page)
16 January 2019Full accounts made up to 31 May 2018 (28 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 041400510010, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 041400510008 in full (4 pages)
10 August 2018Registration of charge 041400510009, created on 31 July 2018 (60 pages)
27 February 2018Full accounts made up to 31 May 2017 (27 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
4 January 2018Appointment of Mr John William Young Strachan Samuel as a director on 2 January 2018 (2 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
16 February 2017Full accounts made up to 31 May 2016 (27 pages)
16 February 2017Full accounts made up to 31 May 2016 (27 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
2 March 2016Full accounts made up to 31 May 2015 (23 pages)
2 March 2016Full accounts made up to 31 May 2015 (23 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
10 August 2015Registration of charge 041400510008, created on 31 July 2015 (53 pages)
10 August 2015Satisfaction of charge 5 in full (4 pages)
10 August 2015Satisfaction of charge 7 in full (4 pages)
10 August 2015Registration of charge 041400510008, created on 31 July 2015 (53 pages)
10 August 2015Satisfaction of charge 7 in full (4 pages)
10 August 2015Satisfaction of charge 5 in full (4 pages)
9 March 2015Full accounts made up to 31 May 2014 (23 pages)
9 March 2015Full accounts made up to 31 May 2014 (23 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
24 September 2014Aud res letter (2 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Andrew Norman Robertson as a secretary on 1 July 2014 (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
27 February 2014Full accounts made up to 31 May 2013 (24 pages)
27 February 2014Full accounts made up to 31 May 2013 (24 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
14 January 2014Resolutions
  • RES13 ‐ That the directors of the company are hereby given authority to authority to authorise matters giving rise to an actual or potential conflict for the purpose of section 175 of the companies act 2006 30/12/2013
(1 page)
14 January 2014Resolutions
  • RES13 ‐ That the directors of the company are hereby given authority to authority to authorise matters giving rise to an actual or potential conflict for the purpose of section 175 of the companies act 2006 30/12/2013
(1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(4 pages)
4 March 2013Full accounts made up to 31 May 2012 (23 pages)
4 March 2013Full accounts made up to 31 May 2012 (23 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (25 pages)
22 February 2012Full accounts made up to 31 May 2011 (23 pages)
22 February 2012Full accounts made up to 31 May 2011 (23 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (23 pages)
2 March 2011Full accounts made up to 31 May 2010 (23 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Kevin James Stewart Dougan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Gordon Frank Colenso Banham on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Gordon Frank Colenso Banham on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Kevin James Stewart Dougan on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 26 January 2010 (1 page)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 26 January 2010 (1 page)
20 January 2010Full accounts made up to 31 May 2009 (22 pages)
20 January 2010Full accounts made up to 31 May 2009 (22 pages)
11 January 2010Memorandum and Articles of Association (10 pages)
11 January 2010Memorandum and Articles of Association (10 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangement/transaction
(3 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangement/transaction
(3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 6 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 6 (18 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 April 2009Full accounts made up to 31 May 2008 (21 pages)
3 April 2009Full accounts made up to 31 May 2008 (21 pages)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
1 February 2009Return made up to 12/01/09; full list of members (10 pages)
1 February 2009Return made up to 12/01/09; full list of members (10 pages)
21 January 2009Secretary appointed mr lloyd john lemmon (1 page)
21 January 2009Secretary appointed mr lloyd john lemmon (1 page)
21 January 2009Appointment terminated secretary stephen macquarrie (1 page)
21 January 2009Appointment terminated secretary stephen macquarrie (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
31 March 2008Full accounts made up to 31 May 2007 (20 pages)
31 March 2008Full accounts made up to 31 May 2007 (20 pages)
6 February 2008Return made up to 12/01/08; no change of members (7 pages)
6 February 2008Return made up to 12/01/08; no change of members (7 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
11 April 2007Full accounts made up to 31 May 2006 (19 pages)
11 April 2007Full accounts made up to 31 May 2006 (19 pages)
7 February 2007Return made up to 12/01/07; full list of members (7 pages)
7 February 2007Return made up to 12/01/07; full list of members (7 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Auditor's resignation (2 pages)
3 April 2006Full accounts made up to 31 May 2005 (16 pages)
3 April 2006Full accounts made up to 31 May 2005 (16 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
20 January 2006Return made up to 12/01/06; full list of members (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (41 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (41 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
14 February 2005Return made up to 12/01/05; full list of members (8 pages)
14 February 2005Return made up to 12/01/05; full list of members (8 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
19 May 2004Declaration of assistance for shares acquisition (7 pages)
14 May 2004Particulars of mortgage/charge (6 pages)
14 May 2004£ ic 760000/10000 29/04/04 £ sr 750000@1=750000 (1 page)
14 May 2004£ ic 760000/10000 29/04/04 £ sr 750000@1=750000 (1 page)
14 May 2004£ nc 2500000/1750000 29/04/04 (1 page)
14 May 2004Particulars of mortgage/charge (6 pages)
14 May 2004£ nc 2500000/1750000 29/04/04 (1 page)
30 April 2004Re-registration of Memorandum and Articles (22 pages)
30 April 2004Application for reregistration from PLC to private (1 page)
30 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2004Re-registration of Memorandum and Articles (22 pages)
30 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 April 2004Application for reregistration from PLC to private (1 page)
30 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Return made up to 12/01/04; change of members (9 pages)
16 February 2004Return made up to 12/01/04; change of members (9 pages)
16 February 2004Director's particulars changed (1 page)
24 December 2003Group of companies' accounts made up to 31 May 2003 (37 pages)
24 December 2003Group of companies' accounts made up to 31 May 2003 (37 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
4 September 2003Particulars of mortgage/charge (12 pages)
4 September 2003Particulars of mortgage/charge (12 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2003Ad 16/05/03--------- £ si 250000@1=250000 £ ic 510000/760000 (2 pages)
17 June 2003Ad 16/05/03--------- £ si 250000@1=250000 £ ic 510000/760000 (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
21 February 2003Return made up to 12/01/03; no change of members (7 pages)
21 February 2003Return made up to 12/01/03; no change of members (7 pages)
2 January 2003Group of companies' accounts made up to 31 May 2002 (31 pages)
2 January 2003Group of companies' accounts made up to 31 May 2002 (31 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
20 June 2002Ad 31/05/01--------- £ si 510000@1 (2 pages)
20 June 2002Particulars of contract relating to shares (4 pages)
20 June 2002Ad 31/05/01--------- £ si 510000@1 (2 pages)
20 June 2002Particulars of contract relating to shares (4 pages)
24 May 2002Application to commence business (2 pages)
24 May 2002Certificate of authorisation to commence business and borrow (1 page)
24 May 2002Nc inc already adjusted 31/05/01 (1 page)
24 May 2002Application to commence business (2 pages)
24 May 2002Nc inc already adjusted 31/05/01 (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2002Certificate of authorisation to commence business and borrow (1 page)
3 May 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002New director appointed (3 pages)
5 February 2002New director appointed (3 pages)
27 November 2001Group of companies' accounts made up to 31 May 2001 (28 pages)
27 November 2001Group of companies' accounts made up to 31 May 2001 (28 pages)
14 November 2001Accounting reference date shortened from 31/05/02 to 31/05/01 (1 page)
14 November 2001Accounting reference date shortened from 31/05/02 to 31/05/01 (1 page)
5 October 2001Company name changed futurescene PLC\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed futurescene PLC\certificate issued on 05/10/01 (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
22 May 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
22 May 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
14 May 2001Registered office changed on 14/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
12 January 2001Incorporation (13 pages)
12 January 2001Incorporation (13 pages)