Whitley Bay
Tyne And Wear
NE26 3LW
Director Name | Mr Mark Douglas Ingleson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(4 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | James Oliver Benfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House, 77 Mansell Street London E1 8AF |
Director Name | Mr Timothy Mark Colchester |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aragon Drive Warwick Warwickshire CV34 6LR |
Director Name | Christopher John Harper |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Andrew Ferguson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Simon William Havers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Nigel Anthony Wright |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applewood Barn Mosswood Consett Northumberland DH8 9BD |
Director Name | Mr Jonathan Magregor McNeish |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2014) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highford House Mitford Morpeth Northumberland NE61 3PJ |
Director Name | Dennis John Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Mr Lars Sigve Herrem |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Mr Lars Sigve Herrem |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Director Name | Mr Kevin Hayes McNair |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
Website | www.nigelwright.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2220770 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,111,000 |
Gross Profit | £10,745,000 |
Net Worth | -£10,392,000 |
Cash | £1,464,000 |
Current Liabilities | £3,325,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
31 January 2022 | Delivered on: 8 February 2022 Persons entitled: Tc Loans Limited Acting as Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
9 October 2020 | Delivered on: 13 October 2020 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee) Classification: A registered charge Outstanding |
25 May 2016 | Delivered on: 27 May 2016 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 26 October 2015 Persons entitled: Baird Capital Partners Europe Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property at any time. Outstanding |
6 July 2011 | Delivered on: 12 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: Baird Capital Partners Europe Limited, as Investor Security Trustee Classification: Investor debenture Secured details: All monies due or to become due from each chargor and each grantor of security 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. Outstanding |
26 October 2010 | Delivered on: 29 October 2010 Persons entitled: Nigel Wright (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor and each grantor of security 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. Outstanding |
3 December 2010 | Delivered on: 16 December 2010 Satisfied on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge 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. 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 |
26 October 2010 | Delivered on: 29 October 2010 Satisfied on: 7 October 2011 Persons entitled: Nigel Wright (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor and each grantor of security 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 |
9 January 2024 | Full accounts made up to 30 April 2023 (22 pages) |
---|---|
24 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
12 May 2023 | Resolutions
|
12 May 2023 | Solvency Statement dated 30/04/23 (1 page) |
12 May 2023 | Cessation of Nwgh Holdings Ltd as a person with significant control on 30 April 2023 (1 page) |
12 May 2023 | Statement of capital on 12 May 2023
|
12 May 2023 | Notification of Nwgh Holdings Ltd as a person with significant control on 30 April 2023 (2 pages) |
12 May 2023 | Statement by Directors (1 page) |
3 January 2023 | Full accounts made up to 30 April 2022 (23 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
8 February 2022 | Resolutions
|
8 February 2022 | Registration of charge 069949960009, created on 31 January 2022 (70 pages) |
8 February 2022 | Memorandum and Articles of Association (53 pages) |
1 February 2022 | Satisfaction of charge 069949960008 in full (1 page) |
1 February 2022 | Satisfaction of charge 069949960007 in full (1 page) |
19 January 2022 | Full accounts made up to 30 April 2021 (24 pages) |
9 July 2021 | Confirmation statement made on 17 May 2021 with updates (7 pages) |
30 June 2021 | Consolidation of shares on 9 October 2020
|
20 June 2021 | Consolidation of shares on 9 October 2020 (12 pages) |
7 May 2021 | Group of companies' accounts made up to 30 April 2020 (35 pages) |
24 December 2020 | Satisfaction of charge 069949960006 in full (4 pages) |
24 December 2020 | Satisfaction of charge 3 in full (4 pages) |
24 December 2020 | Satisfaction of charge 1 in full (4 pages) |
30 November 2020 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Lars Sigve Herrem as a director on 9 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Dennis John Hall as a director on 22 October 2020 (1 page) |
29 October 2020 | Cessation of Gpcp Vii Gp Limited as a person with significant control on 9 October 2020 (3 pages) |
29 October 2020 | Cessation of Gpcp Vii (Gp) Llp as a person with significant control on 9 October 2020 (3 pages) |
29 October 2020 | Consolidation of shares on 9 October 2020
|
29 October 2020 | Memorandum and Articles of Association (59 pages) |
29 October 2020 | Consolidation of shares on 9 October 2020 (11 pages) |
29 October 2020 | Memorandum and Articles of Association (59 pages) |
29 October 2020 | Resolutions
|
29 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2020 | Notification of Nwgh Limited as a person with significant control on 9 October 2020 (4 pages) |
29 October 2020 | Resolutions
|
29 October 2020 | Resolutions
|
29 October 2020 | Resolutions
|
29 October 2020 | Cessation of Baird Capital Partners Europe Limited as a person with significant control on 9 October 2020 (3 pages) |
29 October 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
29 October 2020 | Change of share class name or designation (2 pages) |
29 October 2020 | Memorandum and Articles of Association (30 pages) |
29 October 2020 | Memorandum and Articles of Association (30 pages) |
29 October 2020 | Change of share class name or designation (2 pages) |
13 October 2020 | Registration of charge 069949960008, created on 9 October 2020 (57 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
4 March 2020 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
4 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
30 January 2019 | Group of companies' accounts made up to 30 April 2018 (36 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
15 June 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
15 June 2017 | Confirmation statement made on 17 May 2017 with updates (11 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
16 January 2017 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
16 January 2017 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
19 October 2016 | Second filing for the appointment of Tim Trotter as a director (6 pages) |
19 October 2016 | Second filing for the appointment of Tim Trotter as a director (6 pages) |
18 July 2016 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (4 pages) |
18 July 2016 | Notice of removal of a filing from the company record (1 page) |
18 July 2016 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (4 pages) |
18 July 2016 | Notice of removal of a filing from the company record (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 June 2016 | Change of share class name or designation (2 pages) |
13 June 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Cancellation of shares. Statement of capital on 18 May 2016
|
31 May 2016 | Cancellation of shares. Statement of capital on 18 May 2016
|
31 May 2016 | Purchase of own shares. (3 pages) |
31 May 2016 | Purchase of own shares. (3 pages) |
27 May 2016 | Registration of charge 069949960007, created on 25 May 2016 (58 pages) |
27 May 2016 | Registration of charge 069949960007, created on 25 May 2016 (58 pages) |
17 May 2016 | Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages) |
17 May 2016 | Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
20 January 2016 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
20 January 2016 | Group of companies' accounts made up to 30 April 2015 (32 pages) |
10 December 2015 | Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
26 October 2015 | Registration of charge 069949960006, created on 21 October 2015 (52 pages) |
26 October 2015 | Registration of charge 069949960006, created on 21 October 2015 (52 pages) |
23 July 2015 | Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
8 July 2015 | Cancellation of shares. Statement of capital on 21 May 2015
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
12 March 2015 | Cancellation of shares. Statement of capital on 19 February 2015
|
12 March 2015 | Purchase of own shares. (3 pages) |
12 March 2015 | Cancellation of shares. Statement of capital on 19 February 2015
|
12 March 2015 | Purchase of own shares. (3 pages) |
4 December 2014 | Termination of appointment of Nigel Anthony Wright as a director on 25 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Nigel Anthony Wright as a director on 25 November 2014 (1 page) |
24 November 2014 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
24 November 2014 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
18 September 2014 | Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page) |
18 September 2014 | Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page) |
12 August 2014 | Director's details changed for Dennis John Hall on 4 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Dennis John Hall on 4 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Dennis John Hall on 4 August 2014 (2 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
29 May 2014 | Second filing of SH01 previously delivered to Companies House
|
29 May 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
21 March 2014 | Termination of appointment of Jonathan Mcneish as a director (1 page) |
21 March 2014 | Appointment of Mr Kevin Hayes Mcnair as a director (2 pages) |
21 March 2014 | Appointment of Mr Paul Jonathan Wilson as a director (2 pages) |
21 March 2014 | Appointment of Mr Paul Jonathan Wilson as a director (2 pages) |
21 March 2014 | Appointment of Mr Kevin Hayes Mcnair as a director (2 pages) |
21 March 2014 | Termination of appointment of Jonathan Mcneish as a director (1 page) |
16 January 2014 | Appointment of Mr Lars Sigve Herrem as a director (2 pages) |
16 January 2014 | Appointment of Mr Lars Sigve Herrem as a director (2 pages) |
6 January 2014 | Termination of appointment of Christopher Harper as a director (1 page) |
6 January 2014 | Termination of appointment of Christopher Harper as a director (1 page) |
28 November 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
28 November 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
17 October 2013 | Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
8 October 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
8 October 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
24 February 2012 | Appointment of Mr Nigel Anthony Wright as a director (2 pages) |
24 February 2012 | Appointment of Mr Nigel Anthony Wright as a director (2 pages) |
23 February 2012 | Statement by directors (1 page) |
23 February 2012 | Statement of capital on 23 February 2012
|
23 February 2012 | Solvency statement dated 22/02/12 (2 pages) |
23 February 2012 | Statement by directors (1 page) |
23 February 2012 | Solvency statement dated 22/02/12 (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
23 February 2012 | Statement of capital on 23 February 2012
|
22 February 2012 | Appointment of Mr Mark Douglas Ingleson as a director (2 pages) |
22 February 2012 | Termination of appointment of Nigel Wright as a director (1 page) |
22 February 2012 | Director's details changed for Jonathan Magregor Mcneish on 2 August 2011 (2 pages) |
22 February 2012 | Termination of appointment of Nigel Wright as a director (1 page) |
22 February 2012 | Director's details changed for Jonathan Magregor Mcneish on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Jonathan Magregor Mcneish on 2 August 2011 (2 pages) |
22 February 2012 | Director's details changed for Jonathan Magregor Mcneish on 22 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Christopher Gill as a director (1 page) |
22 February 2012 | Appointment of Mr Mark Douglas Ingleson as a director (2 pages) |
22 February 2012 | Director's details changed for Jonathan Magregor Mcneish on 2 August 2011 (2 pages) |
22 February 2012 | Termination of appointment of Christopher Gill as a director (1 page) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
29 September 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
15 September 2011 | Appointment of Mr Tim Trotter as a director
|
15 September 2011 | Appointment of Mr Tim Trotter as a director (2 pages) |
15 September 2011 | Appointment of Mr Tim Trotter as a director
|
28 July 2011 | Appointment of Christopher John Gill as a director (3 pages) |
28 July 2011 | Appointment of Christopher John Gill as a director (3 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 June 2011 | Director's details changed for Mr Nigel Anthony Wright on 26 October 2010 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Director's details changed for Mr Nigel Anthony Wright on 26 October 2010 (2 pages) |
6 June 2011 | Director's details changed for Christopher Harper on 26 October 2010 (2 pages) |
6 June 2011 | Director's details changed for Christopher Harper on 26 October 2010 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 November 2010 | Appointment of Dennis John Hall as a director (3 pages) |
29 November 2010 | Appointment of Dennis John Hall as a director (3 pages) |
17 November 2010 | Memorandum and Articles of Association (76 pages) |
17 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Memorandum and Articles of Association (76 pages) |
11 November 2010 | Company name changed prospero bidco LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed prospero bidco LIMITED\certificate issued on 11/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
3 November 2010 | Appointment of Jonathan Magregor Mcneish as a director (3 pages) |
3 November 2010 | Appointment of Mr Nigel Anthony Wright as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
3 November 2010 | Appointment of Jonathan Magregor Mcneish as a director (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
3 November 2010 | Appointment of Mr Nigel Anthony Wright as a director (3 pages) |
29 October 2010 | Termination of appointment of Andrew Ferguson as a director (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Termination of appointment of Simon Havers as a director (2 pages) |
29 October 2010 | Termination of appointment of James Benfield as a director (2 pages) |
29 October 2010 | Appointment of Mark Nicholas Simpson as a director (3 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 October 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Termination of appointment of Andrew Ferguson as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 October 2010 | Termination of appointment of Simon Havers as a director (2 pages) |
29 October 2010 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 29 October 2010 (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
29 October 2010 | Termination of appointment of James Benfield as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
29 October 2010 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 29 October 2010 (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 October 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Appointment of Mark Nicholas Simpson as a director (3 pages) |
19 March 2010 | Appointment of Simon William Havers as a director (3 pages) |
19 March 2010 | Appointment of Andrew Ferguson as a director (3 pages) |
19 March 2010 | Appointment of Andrew Ferguson as a director (3 pages) |
19 March 2010 | Appointment of Simon William Havers as a director (3 pages) |
13 October 2009 | Termination of appointment of Timothy Colchester as a director (1 page) |
13 October 2009 | Termination of appointment of Timothy Colchester as a director (1 page) |
13 October 2009 | Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 13 October 2009 (1 page) |
8 September 2009 | Director appointed james oliver benfield (3 pages) |
8 September 2009 | Director appointed christopher harper (3 pages) |
8 September 2009 | Director appointed christopher harper (3 pages) |
8 September 2009 | Director appointed james oliver benfield (3 pages) |
3 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page) |
19 August 2009 | Incorporation (25 pages) |
19 August 2009 | Incorporation (25 pages) |