Company NameUMI Holdings Limited
Company StatusActive
Company Number06969972
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Previous NamesSandco 1126 Limited and Business And Enterprise UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicola Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMrs Suzanne Dawn McCreedy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(7 years after company formation)
Appointment Duration7 years, 9 months
RoleNational Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameDr Simon Justin Philip Goon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Technology & Investment Officer
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMr Simon Marcus Allen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(11 years after company formation)
Appointment Duration3 years, 8 months
RoleInvestment Centre Director
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Secretary NameMiss Beverley Ann Tindale
StatusCurrent
Appointed13 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Secretary NameMr Robert James Cornall
StatusResigned
Appointed24 September 2009(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2009(2 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMr Mark Gideon Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration13 years (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMs Kathryn Lucy Hay Winskell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Martyn Thomas Pellew
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Robert James Cornall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMs Jackie Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr John Michael McCullagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameJosephine Ray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameDianne Kathleen Sharp
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameProf Russel George Griggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Christopher Paul Beaumont
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMr Stuart Douglas Slorach
StatusResigned
Appointed06 March 2013(3 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMr Iain Stein
StatusResigned
Appointed23 January 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMrs Cheryl Lesley Blakey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 July 2016)
RoleBusiness Partner
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMiss Julia Louise Hatton
StatusResigned
Appointed10 April 2015(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 2022)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameMrs Kim Oliver
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Kim Oliver
StatusResigned
Appointed20 September 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limired (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitebe-group.co.uk
Telephone0191 5182802
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNavigators Point
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches4 other UK companies use this postal address

Shareholders

1.5k at £0.01Be-uk Employee Ownership Trustee Co LTD
71.50%
Ordinary
1 at £1Alastair Angus Maccoll
4.77%
Special A
249 at £0.01Alastair Angus Maccoll
11.87%
Ordinary B
249 at £0.01Nicola Clark
11.87%
Ordinary B

Financials

Year2014
Turnover£9,369,325
Gross Profit£6,502,335
Net Worth£2,599,214
Cash£3,684,481
Current Liabilities£1,581,147

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

14 February 2024Appointment of Miss Beverley Ann Tindale as a secretary on 13 February 2024 (2 pages)
13 February 2024Termination of appointment of Kim Oliver as a secretary on 9 February 2024 (1 page)
13 February 2024Termination of appointment of Kim Oliver as a director on 9 February 2024 (1 page)
13 December 2023Termination of appointment of Alastair Angus Maccoll as a director on 29 November 2023 (1 page)
1 December 2023Termination of appointment of Geoffrey Mark Hodgson as a director on 29 November 2023 (1 page)
16 November 2023Group of companies' accounts made up to 31 March 2023 (36 pages)
6 November 2023Change of details for Umi Employee Ownership Trustee Co Limited as a person with significant control on 17 July 2023 (2 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
17 July 2023Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT to Navigators Point Belmont Business Park Durham DH1 1TW on 17 July 2023 (1 page)
17 July 2023Director's details changed for Mrs Nicola Clark on 17 July 2023 (2 pages)
1 December 2022Group of companies' accounts made up to 31 March 2022 (44 pages)
21 September 2022Termination of appointment of Julia Louise Hatton as a secretary on 20 September 2022 (1 page)
21 September 2022Appointment of Mrs Kim Oliver as a secretary on 20 September 2022 (2 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
18 December 2021Memorandum and Articles of Association (1 page)
18 December 2021Memorandum and Articles of Association (29 pages)
29 July 2021Group of companies' accounts made up to 31 March 2021 (42 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mrs Kim Oliver on 21 May 2021 (2 pages)
17 February 2021Director's details changed for Mr Simon Justin Philip Goon on 29 January 2021 (2 pages)
28 September 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
18 August 2020Appointment of Mr Simon Marcus Allen as a director on 17 August 2020 (2 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
15 May 2020Appointment of Mrs Kim Oliver as a director on 15 May 2020 (2 pages)
5 August 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
4 August 2019Director's details changed for Mr Alastair Angus Maccoll on 25 July 2019 (2 pages)
23 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
10 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2019Memorandum and Articles of Association (28 pages)
19 June 2019Change of details for Be-Uk Employee Ownership Trustee Co Limited as a person with significant control on 17 June 2019 (2 pages)
15 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
29 October 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
12 October 2018Appointment of Mr Simon Justin Philip Goon as a director on 2 October 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
1 December 2017Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page)
1 December 2017Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page)
31 July 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
31 July 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2017Memorandum and Articles of Association (28 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2017Memorandum and Articles of Association (28 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Purchase of own shares. (3 pages)
2 August 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
2 August 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Cheryl Lesley Blakey as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Cheryl Lesley Blakey as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Kathryn Lucy Hay Winskell as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Russel George Griggs as a director on 20 July 2016 (1 page)
21 July 2016Appointment of Mrs Suzanne Mccreedy as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mrs Suzanne Mccreedy as a director on 20 July 2016 (2 pages)
21 July 2016Termination of appointment of Kathryn Lucy Hay Winskell as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Russel George Griggs as a director on 20 July 2016 (1 page)
16 May 2016Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 May 2016Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
16 February 2016Memorandum and Articles of Association (29 pages)
16 February 2016Memorandum and Articles of Association (29 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
6 August 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20.98
(9 pages)
24 July 2015Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20.98
(9 pages)
24 July 2015Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
10 April 2015Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
10 April 2015Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20.98
(9 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20.98
(9 pages)
6 August 2014Director's details changed for Nicki Clarke on 17 November 2010 (3 pages)
6 August 2014Director's details changed for Nicki Clarke on 17 November 2010 (3 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
15 July 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 July 2014Appointment of Mrs Cheryl Lesley Blakey as a director (2 pages)
1 July 2014Appointment of Mrs Cheryl Lesley Blakey as a director (2 pages)
30 June 2014Termination of appointment of Martyn Pellew as a director (1 page)
30 June 2014Termination of appointment of Martyn Pellew as a director (1 page)
3 February 2014Appointment of Mr Iain Stein as a secretary (2 pages)
3 February 2014Appointment of Mr Iain Stein as a secretary (2 pages)
31 January 2014Termination of appointment of Stuart Slorach as a secretary (1 page)
31 January 2014Termination of appointment of Stuart Slorach as a secretary (1 page)
5 January 2014Group of companies' accounts made up to 31 March 2013 (34 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (34 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
10 June 2013Sub-division of shares on 23 May 2013 (5 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 20.98
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 20.98
(4 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 June 2013Sub-division of shares on 23 May 2013 (5 pages)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary (1 page)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary (1 page)
19 February 2013Termination of appointment of Robert Cornall as a director (1 page)
19 February 2013Termination of appointment of Robert Cornall as a director (1 page)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
15 February 2013Termination of appointment of Dianne Sharp as a director (1 page)
15 February 2013Termination of appointment of Dianne Sharp as a director (1 page)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (9 pages)
24 July 2012Director's details changed for Nicki Clarke on 17 November 2010 (2 pages)
24 July 2012Director's details changed for Nicki Clarke on 17 November 2010 (2 pages)
10 May 2012Termination of appointment of Christopher Beaumont as a director (1 page)
10 May 2012Termination of appointment of Christopher Beaumont as a director (1 page)
2 May 2012Termination of appointment of John Mccullagh as a director (1 page)
2 May 2012Termination of appointment of Nigel Hudson as a director (1 page)
2 May 2012Termination of appointment of Mark Henderson as a director (1 page)
2 May 2012Termination of appointment of Jackie Fisher as a director (1 page)
2 May 2012Termination of appointment of Jackie Fisher as a director (1 page)
2 May 2012Termination of appointment of Nigel Hudson as a director (1 page)
2 May 2012Termination of appointment of John Mccullagh as a director (1 page)
2 May 2012Termination of appointment of Mark Henderson as a director (1 page)
12 April 2012Director's details changed for Ms Kathryn Lucy Hay Winskell on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Ms Kathryn Lucy Hay Winskell on 12 April 2012 (2 pages)
30 March 2012Termination of appointment of Roy Stanley as a director (1 page)
30 March 2012Termination of appointment of Roy Stanley as a director (1 page)
7 February 2012Appointment of Mr Christopher Paul Beaumont as a director (2 pages)
7 February 2012Appointment of Mr Christopher Paul Beaumont as a director (2 pages)
13 January 2012Appointment of Professor Russel George Griggs as a director (3 pages)
13 January 2012Appointment of Professor Russel George Griggs as a director (3 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
20 July 2011Termination of appointment of Josephine Ray as a director (1 page)
20 July 2011Termination of appointment of Josephine Ray as a director (1 page)
9 June 2011Change of share class name or designation (2 pages)
9 June 2011Change of share class name or designation (2 pages)
9 June 2011Particulars of variation of rights attached to shares (2 pages)
9 June 2011Particulars of variation of rights attached to shares (2 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Statement of company's objects (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 16
(5 pages)
7 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 16
(5 pages)
25 November 2010Appointment of Mr John Michael Mccullagh as a director (3 pages)
25 November 2010Appointment of Mr John Michael Mccullagh as a director (3 pages)
22 November 2010Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
22 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir auth to receive payment 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2010Appointment of Mr Martyn Thomas Pellew as a director (3 pages)
22 November 2010Appointment of Nicki Clarke as a director (3 pages)
22 November 2010Appointment of Nigel Gary Hudson as a director (3 pages)
22 November 2010Appointment of Mr Roy Robert Edward Stanley as a director (3 pages)
22 November 2010Appointment of Mr Mark Henderson as a director (3 pages)
22 November 2010Appointment of Mr Roy Robert Edward Stanley as a director (3 pages)
22 November 2010Appointment of Jackie Fisher as a director (3 pages)
22 November 2010Appointment of Mr Mark Henderson as a director (3 pages)
22 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dir auth to receive payment 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sec 561(1)dir auth to receive transfer of payment 17/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
22 November 2010Appointment of Josephine Ray as a director (3 pages)
22 November 2010Appointment of Josephine Ray as a director (3 pages)
22 November 2010Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
22 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sec 561(1)dir auth to receive transfer of payment 17/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
22 November 2010Appointment of Mr Martyn Thomas Pellew as a director (3 pages)
22 November 2010Appointment of Robert James Cornall as a director (3 pages)
22 November 2010Appointment of Nicki Clarke as a director (3 pages)
22 November 2010Appointment of Ms Kathryn Lucy Hay Winskell as a director (3 pages)
22 November 2010Appointment of Jackie Fisher as a director (3 pages)
22 November 2010Appointment of Nigel Gary Hudson as a director (3 pages)
22 November 2010Appointment of Dianne Kathleen Sharp as a director (3 pages)
22 November 2010Appointment of Robert James Cornall as a director (3 pages)
22 November 2010Appointment of Dianne Kathleen Sharp as a director (3 pages)
22 November 2010Appointment of Mr. Geoffrey Mark Hodgson as a director (3 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page)
23 November 2009Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page)
14 October 2009Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
14 October 2009Termination of appointment of Colin Hewitt as a director (1 page)
14 October 2009Termination of appointment of Colin Hewitt as a director (1 page)
14 October 2009Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
14 October 2009Appointment of Mr Alastair Angus Maccoll as a director (2 pages)
14 October 2009Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
30 September 2009Memorandum and Articles of Association (15 pages)
30 September 2009Memorandum and Articles of Association (15 pages)
29 September 2009Appointment terminated secretary ward hadaway company secretarial services limired (1 page)
29 September 2009Secretary appointed mr robert james cornall (1 page)
29 September 2009Secretary appointed mr robert james cornall (1 page)
29 September 2009Appointment terminated secretary ward hadaway company secretarial services limired (1 page)
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
29 September 2009Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
29 September 2009Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
26 September 2009Company name changed sandco 1126 LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed sandco 1126 LIMITED\certificate issued on 28/09/09 (2 pages)
22 July 2009Incorporation (22 pages)
22 July 2009Incorporation (22 pages)