Company NameForward Sound Limited
Company StatusActive
Company Number06723693
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(4 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Nigel Macquarrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed12 November 2008(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aykley Vale
Aykley Heads
Durham City
County Durham
DH1 5WA
Director NameMr Ian Anthony Charles Parkin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Geoffrey Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Daniel John Davies
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 July 2009)
RoleCompany Director
Correspondence Address115 Great Oaks Park
Rogerstone
Newport
Gwent
NP10 9DY
Wales
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed21 January 2009(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Director NameDavid Howard Ball
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Christopher Mark Thomas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Birkett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2011(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr James David Wilson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr David Thomas Pearce
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NameMr Stephen Nigel Macquarrie
StatusResigned
Appointed01 July 2014(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websitehargreavesservices.co.uk

Location

Registered AddressWest Terrace
Esh Winning
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

3.1m at £1Hargreaves Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£842,000
Net Worth£3,559,000
Cash£592,000
Current Liabilities£15,189,000

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

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
31 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 6 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 forward sound limited.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2012Delivered on: 5 May 2012
Satisfied on: 10 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of stocks and shares
Secured details: All monies due or to become due from tower regeneration limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged securities being all those stocks, shares, certificates of deposit bills of exchange, depository receipts, bonds, loan capital, and other securities see image for full details.
Fully Satisfied
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
15 December 2011Delivered on: 23 December 2011
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 see image for full details.
Fully Satisfied
15 December 2011Delivered on: 23 December 2011
Satisfied on: 10 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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,debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
17 January 2024Audit exemption subsidiary accounts made up to 31 May 2023 (18 pages)
17 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages)
17 January 2024Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
9 November 2023Satisfaction of charge 067236930010 in full (1 page)
9 November 2023Satisfaction of charge 067236930008 in full (1 page)
9 November 2023Satisfaction of charge 067236930007 in full (1 page)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
25 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (18 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
17 February 2022Accounts for a small company made up to 31 May 2021 (23 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
31 July 2021Satisfaction of charge 067236930006 in full (4 pages)
31 July 2021Satisfaction of charge 067236930009 in full (4 pages)
4 March 2021Full accounts made up to 31 May 2020 (21 pages)
13 January 2021Registration of charge 067236930010, created on 12 January 2021 (10 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 August 2020Registration of charge 067236930009, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 067236930008, created on 23 June 2020 (10 pages)
17 January 2020Full accounts made up to 31 May 2019 (20 pages)
31 December 2019Appointment of Mr David Robert Anderson as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 February 2019Termination of appointment of David Thomas Pearce as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Stephen Nigel Macquarrie as a secretary on 28 February 2019 (1 page)
15 January 2019Full accounts made up to 31 May 2018 (18 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
10 October 2018Registration of charge 067236930007, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 067236930005 in full (4 pages)
9 August 2018Registration of charge 067236930006, created on 31 July 2018 (60 pages)
26 July 2018Appointment of Mr Gordon Frank Colenso Banham as a director on 26 July 2018 (2 pages)
26 February 2018Full accounts made up to 31 May 2017 (17 pages)
22 January 2018Termination of appointment of James David Wilson as a director on 22 January 2018 (1 page)
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)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
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 (18 pages)
16 February 2017Full accounts made up to 31 May 2016 (18 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 March 2016Full accounts made up to 31 May 2015 (14 pages)
2 March 2016Full accounts made up to 31 May 2015 (14 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,083,876
(5 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,083,876
(5 pages)
10 August 2015Satisfaction of charge 4 in full (4 pages)
10 August 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Satisfaction of charge 4 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Satisfaction of charge 3 in full (4 pages)
6 August 2015Registration of charge 067236930005, created on 31 July 2015 (53 pages)
6 August 2015Registration of charge 067236930005, created on 31 July 2015 (53 pages)
6 May 2015Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages)
6 May 2015Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page)
6 May 2015Appointment of Mr Steven Leslie Anson as a director on 10 April 2015 (2 pages)
6 May 2015Termination of appointment of Ian Anthony Charles Parkin as a director on 10 April 2015 (1 page)
10 March 2015Full accounts made up to 31 May 2014 (14 pages)
10 March 2015Full accounts made up to 31 May 2014 (14 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,083,876
(5 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,083,876
(5 pages)
30 September 2014Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Ian Anthony Charles Parkin on 30 September 2014 (2 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)
22 July 2014Appointment of Mr Stephen Nigel Macquarrie as a secretary on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Stephen Nigel Macquarrie as a secretary on 1 July 2014 (2 pages)
22 July 2014Appointment of Mr Stephen Nigel Macquarrie 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 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 (14 pages)
27 February 2014Full accounts made up to 31 May 2013 (14 pages)
29 October 2013Termination of appointment of John Birkett as a director (1 page)
29 October 2013Appointment of Mr James David Wilson as a director (2 pages)
29 October 2013Termination of appointment of Christopher Thomas as a director (1 page)
29 October 2013Appointment of Mr James David Wilson as a director (2 pages)
29 October 2013Appointment of Mr David Thiomas Pearce as a director (2 pages)
29 October 2013Termination of appointment of Christopher Thomas as a director (1 page)
29 October 2013Appointment of Mr David Thiomas Pearce as a director (2 pages)
29 October 2013Termination of appointment of John Birkett as a director (1 page)
29 October 2013Director's details changed for Mr David Thiomas Pearce on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Mr David Thiomas Pearce on 15 October 2013 (2 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,083,876
(5 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3,083,876
(5 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
1 March 2013Full accounts made up to 31 May 2012 (16 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
29 March 2012Appointment of Mr Iain Duncan Cockburn as a director (2 pages)
29 March 2012Appointment of Mr Iain Duncan Cockburn as a director (2 pages)
22 February 2012Full accounts made up to 31 May 2011 (15 pages)
22 February 2012Full accounts made up to 31 May 2011 (15 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
8 November 2011Appointment of Mr John Paul Birkett as a director (2 pages)
8 November 2011Appointment of Mr John Paul Birkett as a director (2 pages)
7 November 2011Termination of appointment of David Ball as a director (1 page)
7 November 2011Termination of appointment of David Ball as a director (1 page)
7 November 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
7 November 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
7 November 2011Appointment of Mr Christopher Mark Thomas as a director (2 pages)
7 November 2011Appointment of Mr Christopher Mark Thomas as a director (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
2 March 2011Full accounts made up to 31 May 2010 (15 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
3 March 2010Full accounts made up to 31 May 2009 (11 pages)
3 March 2010Full accounts made up to 31 May 2009 (11 pages)
30 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 3,083,876
(4 pages)
30 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 3,083,876
(4 pages)
11 November 2009Director's details changed for Mr Geoffrey Lewis on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Anthony Charles Parkin on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Geoffrey Lewis on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David Howard Ball on 11 November 2009 (2 pages)
11 November 2009Director's details changed for David Howard Ball on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Kevin James Stewart Dougan on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Ian Anthony Charles Parkin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Kevin James Stewart Dougan on 11 November 2009 (2 pages)
25 August 2009Director's change of particulars / geoffrey lewis / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / geoffrey lewis / 25/08/2009 (1 page)
5 August 2009Director appointed david howard ball (2 pages)
5 August 2009Appointment terminated director daniel davies (1 page)
5 August 2009Appointment terminated director daniel davies (1 page)
5 August 2009Director appointed david howard ball (2 pages)
12 May 2009Ad 21/01/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
12 May 2009Ad 21/01/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 May 2009Nc inc already adjusted 12/01/09 (1 page)
4 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 May 2009Nc inc already adjusted 12/01/09 (1 page)
4 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
3 February 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
3 February 2009Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
23 January 2009Director appointed mr geoffrey lewis (1 page)
23 January 2009Director appointed mr daniel john davies (1 page)
23 January 2009Director appointed mr daniel john davies (1 page)
23 January 2009Director appointed mr geoffrey lewis (1 page)
22 January 2009Secretary appointed mr lloyd john lemmon (1 page)
22 January 2009Director appointed mr ian parkin (1 page)
22 January 2009Appointment terminated director stephen macquarrie (1 page)
22 January 2009Appointment terminated secretary stephen macquarrie (1 page)
22 January 2009Appointment terminated director stephen macquarrie (1 page)
22 January 2009Secretary appointed mr lloyd john lemmon (1 page)
22 January 2009Appointment terminated secretary stephen macquarrie (1 page)
22 January 2009Director appointed mr ian parkin (1 page)
14 November 2008Director appointed kevin james stewart dougan (1 page)
14 November 2008Director and secretary appointed stephen nigel macquarrie (1 page)
14 November 2008Director and secretary appointed stephen nigel macquarrie (1 page)
14 November 2008Registered office changed on 14/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
14 November 2008Director appointed kevin james stewart dougan (1 page)
14 November 2008Registered office changed on 14/11/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
13 November 2008Appointment terminated director jonathon round (1 page)
13 November 2008Appointment terminated director jonathon round (1 page)
14 October 2008Incorporation (13 pages)
14 October 2008Incorporation (13 pages)