Company NameFisher Outdoor Leisure Holdings Limited
DirectorsJames Scott Browning and Tom Ainscough
Company StatusActive
Company Number05659660
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Previous NameIngleby (1690) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(8 years, 3 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(14 years, 3 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Richard Vincent Allmark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 28 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address207 Stanstead Road
Bishops Stortford
Hertfordshire
CM23 2AP
Director NameMr Iain Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Martin Gordon Robertson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Quill Hall Lane
Amersham
Buckinghamshire
HP6 6LU
Director NameMr Alan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(5 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire Al15ug
Secretary NameMr Iain Graham Garden
NationalityBritish
StatusResigned
Appointed02 June 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Michael Charles Cook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire Al15ug
Director NameMr Stuart Jonathan Ruben
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 October 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23a The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMr Peter John Yendell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Wyncroft Grove
Bramhope
Leeds
West Yorkshire
LS16 9DG
Director NameMr Ian Robert Parker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Tallow Road
Brentford
Middlesex
TW8 8EU
Secretary NameMr Ian Robert Parker
NationalityBritish
StatusResigned
Appointed03 November 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMr Terence John Bowles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire Al15ug
Director NameMs Louise Kingston
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire Al15ug
Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire Al15ug
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(11 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(11 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2022)
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitefisheroutdoor.co.uk

Location

Registered AddressRoundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

7.5m at £0.001Mike Cook
9.59%
Ordinary D
60m at £0.0001Fisher Outdoor Leisure Trustee Co.
7.67%
Deferred
5m at £0.001Alan Frank Smith
6.39%
Ordinary D
5m at £0.001Clearwater Corporate Finance LLP
6.39%
Ordinary B
32.5m at £0.001Fisher Outdoor Leisure Trustee Company
41.55%
Ordinary D
38.1m at £0.0001Baronsmead Vct 2 PLC
4.87%
Deferred
38.1m at £0.0001Baronsmead Vct 3 PLC
4.87%
Deferred
38.1m at £0.0001Baronsmead Vct 4 PLC
4.87%
Deferred
38.1m at £0.0001Baronsmead Vct PLC
4.87%
Deferred
16.8m at £0.0001Clearwater Corporate Finance LLP
2.15%
Deferred
10.5m at £0.0001Baronsmead Vct 2 PLC
1.34%
Ordinary A
10.5m at £0.0001Baronsmead Vct 3 PLC
1.34%
Ordinary A
10.5m at £0.0001Baronsmead Vct 4 PLC
1.34%
Ordinary A
10.5m at £0.0001Baronsmead Vct PLC
1.34%
Ordinary A
8.5m at £0.0001Alan Frank Smith
1.09%
Deferred
2.2m at £0.0001Fis Nominee
0.28%
Ordinary A
1.2m at £0.00001Barronsmead Vct 1 PLC
0.01%
Ordinary E
1.2m at £0.00001Barronsmead Vct 2 PLC
0.01%
Ordinary E
1.2m at £0.00001Barronsmead Vct 3 PLC
0.01%
Ordinary E
1.2m at £0.00001Barronsmead Vct 4 PLC
0.01%
Ordinary E
1.2m at £0.000001Barronsmead Vct 1 PLC
0.00%
Ordinary F
1.2m at £0.000001Barronsmead Vct 2 PLC
0.00%
Ordinary F
1.2m at £0.000001Barronsmead Vct 3 PLC
0.00%
Ordinary F
1.2m at £0.000001Barronsmead Vct 4 PLC
0.00%
Ordinary F

Financials

Year2014
Turnover£32,170,000
Gross Profit£7,988,000
Net Worth£1,299,000
Current Liabilities£10,098,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company and fisher outdoor leisure limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy together with the beneficial interest in it. The policy meaning the term protection plan in respect of richard allmark dated 2 june 2006, issued by st james's place UK PLC, policy number 54C83C95.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company and fisher outdoor leisure limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policy together with the beneficial interest in it. The policy meaning the term protection plan in respect of iain garden dated 2 june 2006 issued by st james's place UK PLC policy number 56C75D32. See the mortgage charge document for full details.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Isis Ep LLP 9AS Security Trustee for the Security Beneficiaries the Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or 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.
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
2 June 2006Delivered on: 9 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 February 2021Full accounts made up to 31 March 2020 (16 pages)
28 January 2021Registration of charge 056596600013, created on 22 January 2021 (12 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (17 pages)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 September 2018Full accounts made up to 31 December 2017 (17 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
27 December 2017Registration of charge 056596600012, created on 15 December 2017 (12 pages)
27 December 2017Registration of charge 056596600011, created on 15 December 2017 (15 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 December 2017Satisfaction of charge 056596600008 in full (1 page)
20 December 2017Satisfaction of charge 056596600006 in full (1 page)
20 December 2017Satisfaction of charge 056596600007 in full (1 page)
20 December 2017Satisfaction of charge 056596600005 in full (1 page)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 056596600009, created on 15 December 2017 (53 pages)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 056596600010, created on 15 December 2017 (53 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
8 March 2017Registration of charge 056596600008, created on 1 March 2017 (51 pages)
8 March 2017Registration of charge 056596600008, created on 1 March 2017 (51 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
9 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for matthew barker
(5 pages)
9 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for matthew barker
(5 pages)
3 May 2016Sub-division of shares on 15 April 2016 (5 pages)
3 May 2016Consolidation of shares on 15 April 2016 (5 pages)
3 May 2016Sub-division of shares on 15 April 2016 (5 pages)
3 May 2016Sub-division of shares on 15 April 2016 (5 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Consolidation of shares on 15 April 2016 (5 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Sub-division of shares on 15 April 2016 (5 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Sub-division of shares on 15 April 2016 (5 pages)
3 May 2016Sub-division of shares on 15 April 2016 (5 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Registration of charge 056596600007, created on 15 April 2016 (9 pages)
28 April 2016Registration of charge 056596600007, created on 15 April 2016 (9 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 15/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 15/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 April 2016Registration of charge 056596600006, created on 15 April 2016 (31 pages)
27 April 2016Registration of charge 056596600006, created on 15 April 2016 (31 pages)
21 April 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 April 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
19 April 2016Appointment of Mr Matthew Barker as a director on 5 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2016
(4 pages)
19 April 2016Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Louise Kingston as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page)
19 April 2016Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL15UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL15UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Louise Kingston as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page)
19 April 2016Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Matthew Barker as a director on 5 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2016
(4 pages)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Registration of charge 056596600005, created on 15 April 2016 (13 pages)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Registration of charge 056596600005, created on 15 April 2016 (13 pages)
18 April 2016Satisfaction of charge 4 in full (1 page)
1 March 2016Satisfaction of charge 3 in full (1 page)
1 March 2016Satisfaction of charge 3 in full (1 page)
20 January 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
20 January 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
18 January 2016Director's details changed for Mr Michael Charles Cook on 23 December 2015 (2 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 78,217.472
(10 pages)
18 January 2016Director's details changed for Mr Michael Charles Cook on 23 December 2015 (2 pages)
18 January 2016Director's details changed for Mr Alan Frank Smith on 23 December 2015 (2 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 78,217.472
(10 pages)
18 January 2016Director's details changed for Mr Alan Frank Smith on 23 December 2015 (2 pages)
28 April 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
28 April 2015Group of companies' accounts made up to 31 July 2014 (27 pages)
17 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 78,217.480620
(16 pages)
17 February 2015Sub-division of shares on 15 January 2015 (15 pages)
17 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 78,217.480620
(16 pages)
17 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 78,217.47662
(16 pages)
17 February 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 78,217.47662
(16 pages)
17 February 2015Sub-division of shares on 15 January 2015 (15 pages)
27 January 2015Particulars of variation of rights attached to shares (8 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 15/01/2015
(58 pages)
27 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 15/01/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Particulars of variation of rights attached to shares (8 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Change of share class name or designation (2 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 78,166.1847
(9 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 78,166.1847
(9 pages)
18 November 2014Memorandum and Articles of Association (37 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2014Memorandum and Articles of Association (37 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
16 May 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
10 April 2014Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr James Scott Browning as a director (2 pages)
10 April 2014Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr James Scott Browning as a director (2 pages)
10 April 2014Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 78,166.1847
(7 pages)
17 January 2014Director's details changed for Miss Louise Brown on 20 July 2013 (2 pages)
17 January 2014Director's details changed for Miss Louise Brown on 20 July 2013 (2 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 78,166.1847
(7 pages)
16 December 2013Termination of appointment of Terence John Bowles as a director on 25 September 2013 (1 page)
16 December 2013Termination of appointment of Terence John Bowles as a director on 25 September 2013 (1 page)
22 July 2013Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page)
22 July 2013Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page)
19 June 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
19 June 2013Group of companies' accounts made up to 31 July 2012 (25 pages)
9 May 2013Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages)
9 May 2013Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages)
9 May 2013Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages)
18 April 2013Appointment of Miss Louise Brown as a director on 12 April 2013 (2 pages)
18 April 2013Appointment of Miss Louise Brown as a director on 12 April 2013 (2 pages)
17 April 2013Termination of appointment of Peter John Yendell as a director on 12 April 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Peter John Yendell as a director on 12 April 2013 (1 page)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (11 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (11 pages)
21 March 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
21 March 2012Group of companies' accounts made up to 31 July 2011 (25 pages)
20 January 2012Appointment of Mr Terry Bowles as a director on 27 July 2011 (2 pages)
20 January 2012Appointment of Mr Terry Bowles as a director on 27 July 2011 (2 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (11 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (11 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (4 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
22 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
22 January 2010Director's details changed for Richard Allmark on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Ian Robert Parker on 1 December 2009 (2 pages)
22 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (11 pages)
22 January 2010Secretary's details changed for Mr Ian Robert Parker on 1 December 2009 (1 page)
22 January 2010Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Peter John Yendell on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Ian Robert Parker on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Ian Robert Parker on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Peter John Yendell on 1 December 2009 (2 pages)
22 January 2010Secretary's details changed for Mr Ian Robert Parker on 1 December 2009 (1 page)
22 January 2010Director's details changed for Peter John Yendell on 1 December 2009 (2 pages)
22 January 2010Secretary's details changed for Mr Ian Robert Parker on 1 December 2009 (1 page)
22 January 2010Director's details changed for Richard Allmark on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Richard Allmark on 1 December 2009 (2 pages)
28 November 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
28 November 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
24 March 2009Return made up to 11/01/09; change of members (7 pages)
24 March 2009Return made up to 11/01/09; change of members (7 pages)
15 December 2008Appointment terminated director stuart ruben (1 page)
15 December 2008Appointment terminated secretary iain garden (1 page)
15 December 2008Appointment terminated director iain garden (1 page)
15 December 2008Appointment terminated director iain garden (1 page)
15 December 2008Director appointed mr ian robert parker (1 page)
15 December 2008Appointment terminated director stuart ruben (1 page)
15 December 2008Appointment terminated secretary iain garden (1 page)
15 December 2008Secretary appointed mr ian robert parker (1 page)
15 December 2008Director appointed mr ian robert parker (1 page)
15 December 2008Secretary appointed mr ian robert parker (1 page)
31 October 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
31 October 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
25 July 2008Director appointed peter john yendell (2 pages)
25 July 2008Director appointed peter john yendell (2 pages)
2 July 2008Director appointed stuart jonathan ruben (2 pages)
2 July 2008Director appointed stuart jonathan ruben (2 pages)
5 June 2008Appointment terminated director martin robertson (1 page)
5 June 2008Appointment terminated director martin robertson (1 page)
18 January 2008Return made up to 21/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2008Return made up to 21/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
16 June 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 April 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
14 April 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
28 March 2007Ad 02/06/06--------- £ si [email protected] £ si [email protected] (2 pages)
28 March 2007Ad 02/06/06--------- £ si [email protected] £ si [email protected] (2 pages)
24 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
29 June 2006Particulars of mortgage/charge (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 June 2006Registered office changed on 19/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
19 June 2006Resolutions
  • RES13 ‐ Re loan agreement 02/06/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 02/06/06
(2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Resolutions
  • RES13 ‐ Re loan agreement 02/06/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 02/06/06
(2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Particulars of mortgage/charge (15 pages)
14 June 2006Particulars of mortgage/charge (15 pages)
14 June 2006New director appointed (2 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Company name changed ingleby (1690) LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed ingleby (1690) LIMITED\certificate issued on 26/05/06 (2 pages)
21 December 2005Incorporation (20 pages)
21 December 2005Incorporation (20 pages)