Company NameTranmere Rovers Football Club Limited
Company StatusActive
Company Number00118587
CategoryPrivate Limited Company
Incorporation Date14 November 1911(112 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 93199Other sports activities

Directors

Director NameMrs Nicola Claire Palios
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(102 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Director NameMr Markos Palios
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(102 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Director NameMr Lukito Wanandi
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndonesian
StatusCurrent
Appointed30 September 2019(107 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Director NameMr Anthony John Adams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 1999)
RoleDentist
Correspondence Address2 Heswall Avenue
Bebington
Wirral
Merseyside
L63 5QD
Director NameFrancis Daniel Corfe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Redhill Road
Storeton
Wirral
Merseyside
CH63 6HJ
Wales
Director NameGeorge Albert Higham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleSalesman
Correspondence Address58 Church Road
Bebington
Wirral
Merseyside
L63 3DZ
Director NameMr John Joseph Holsgrove
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 1998)
RoleRetired
Correspondence Address54 St David Road
Wirral
Merseyside
L62 0BS
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameGeorge Edward Howard Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 1999)
RoleSolicitor
Correspondence AddressBeechways Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Director NameMr Frederick John Williams
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressTudor Lodge Mountwood Road
Prenton
Birkenhead
Merseyside
L42 8NG
Secretary NameCharles Norman Wilson
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Needwood Drive
Bebington
Wirral
Merseyside
L63 3BB
Director NameCharles Norman Wilson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(82 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Needwood Drive
Bebington
Wirral
Merseyside
L63 3BB
Director NameLorraine Rogers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(87 years after company formation)
Appointment Duration15 years, 3 months (resigned 26 February 2014)
RoleInvestment Bank Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Stacks
The Akbar
Heswall
Wirral
CH60 9HQ
Wales
Director NameMr Michael Horton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(87 years after company formation)
Appointment Duration16 years, 4 months (resigned 07 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Arran Avenue
Ellesmere Port
South Wirral
CH65 9JE
Wales
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(87 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Secretary NameRichard John Hughes
NationalityBritish
StatusResigned
Appointed10 September 1999(87 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2005)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Secretary NameMr Michael Horton
NationalityBritish
StatusResigned
Appointed24 May 2005(93 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arran Avenue
Ellesmere Port
South Wirral
CH65 9JE
Wales
Secretary NameMichael Horton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(93 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arran Avenue
Ellesmere Port
South Wirral
CH65 9JE
Wales
Director NameMr Richard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(94 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Redstone Close
Hoylake
Wirral
CH47 5AL
Wales
Secretary NameMr Richard John Hughes
NationalityBritish
StatusResigned
Appointed26 October 2005(94 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Redstone Close
Hoylake
Wirral
CH47 5AL
Wales
Director NameMr Jeremy Peter Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(102 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrenton Park Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Secretary NameMr Christopher Frederick Smethurst
StatusResigned
Appointed04 December 2015(104 years, 1 month after company formation)
Appointment Duration10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Secretary NameMiss Sofia Katerina Palios
StatusResigned
Appointed05 October 2016(104 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2021)
RoleCompany Director
Correspondence AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
Secretary NameMr Jonathan Jones
StatusResigned
Appointed07 June 2021(109 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2023)
RoleCompany Director
Correspondence AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales

Contact

Websitewww.tranmererovers.co.uk

Location

Registered AddressPrenton Park
Prenton Road West
Birkenhead
Merseyside
CH42 9PY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,539,462
Net Worth-£5,490,899
Cash£26,756
Current Liabilities£3,231,559

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 March 1992Delivered on: 17 March 1992
Satisfied on: 8 September 1994
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The prentonian"(formerley the tranmere sports & social club) and the recreation centre situated on the west side of borough road tranmere birkenhead wirral merseyside t/n ms 149495. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1991Delivered on: 29 November 1991
Satisfied on: 8 September 1994
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated on the north side of valley road, bidston, birkenhead, merseyside title no. MS296202. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 December 1983Delivered on: 18 January 1988
Satisfied on: 12 August 2006
Persons entitled: Tetley Walker Limited

Classification: Acquisition
Secured details: £48,000 and all moneys owing for goods supplied.
Particulars: Tranmere sports and social club, prenton park, borough road, birkenhead, wirral, merseyside.
Fully Satisfied
10 July 1986Delivered on: 11 July 1986
Satisfied on: 29 November 1991
Persons entitled: Hadwise Development (North) Limited

Classification: Legal charge
Secured details: £130,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property prenton park, prenton road and borough road, birkenhead, wirral, merseyside, together with the football stadium erected thereon.
Fully Satisfied
26 April 1983Delivered on: 29 April 1983
Satisfied on: 16 October 1998
Persons entitled: Wirral Borough Council

Classification: Legal charge
Secured details: £200.000 and all monies due or to become due from the company to the chargee.
Particulars: All land and buildings (including all stands tenancy lighting towns & other fixtures) at prenton park, prenton, birkenhead, merseyside.
Fully Satisfied
2 October 1980Delivered on: 4 October 1980
Satisfied on: 12 August 2006
Persons entitled: Allied Irish Banks LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings (excluding the sports centre) at prenton park, prenton, birkenhead.
Fully Satisfied
26 September 1980Delivered on: 29 September 1980
Satisfied on: 12 August 2006
Persons entitled: Greenall Whitley & Company Limited

Classification: Further charge
Secured details: £45,000.
Particulars: F/H property and buildings at prenton park, borough road, birkenhead, merseyside.
Fully Satisfied
30 May 1974Delivered on: 3 June 1974
Satisfied on: 12 August 2006
Persons entitled: Allied Irish Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in nantwich close, woodchurch, birkenhead, wirral, merseyside with no. 11 nantwich close. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 2006Delivered on: 18 August 2006
Satisfied on: 12 January 2015
Persons entitled: Mirabilis Ventures Inc

Classification: Legal charge
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: Land at prenton park birkenhead wirral t/no MS149495. See the mortgage charge document for full details.
Fully Satisfied
22 December 1992Delivered on: 23 December 1992
Satisfied on: 8 September 1994
Persons entitled: Allied Irish Banks, P.L.C

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1962Delivered on: 14 May 1962
Satisfied on: 12 August 2006
Persons entitled: Liverpool Investment Building Society

Classification: Legal charge
Secured details: £1,800 and further advances.
Particulars: 164 town lane, bebington, cheshire.
Fully Satisfied
24 May 2013Delivered on: 7 June 2013
Persons entitled: Peter Johnson

Classification: A registered charge
Particulars: Prenton park prenton road west and sports centre and social club at prenton park on the west side of borough road birkenhead t/n MS531728 and MS149495. Notification of addition to or amendment of charge.
Outstanding
20 February 2009Delivered on: 21 February 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a prenton park prenton road west birkenhead and sports centre and social club t/nos. MS531728 & MS149495 at prenton park on the west side of borough road birkenhead by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
31 July 2007Delivered on: 10 August 2007
Persons entitled: Peter Robert Johnson

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of ingleborough road birkenhead wirral. See the mortgage charge document for full details.
Outstanding
7 March 2007Delivered on: 9 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of ingleborough road tranmere wirral mersetside t/n MS372915. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

6 September 2023Statement of capital following an allotment of shares on 6 September 2023
  • GBP 6,600,853
(3 pages)
22 June 2023Appointment of Mr Matthew Robinson as a secretary on 14 June 2023 (2 pages)
14 April 2023Termination of appointment of Jonathan Jones as a secretary on 14 April 2023 (1 page)
8 April 2023Group of companies' accounts made up to 30 June 2022 (40 pages)
8 February 2023Confirmation statement made on 1 February 2023 with updates (23 pages)
4 November 2022Statement of company's objects (2 pages)
7 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2022Change of details for Mrs Nicola Claire Palios as a person with significant control on 30 June 2022 (2 pages)
6 July 2022Change of details for Mr Markos Palios as a person with significant control on 30 June 2022 (2 pages)
25 February 2022Group of companies' accounts made up to 30 June 2021 (44 pages)
9 February 2022Confirmation statement made on 1 February 2022 with updates (25 pages)
2 February 2022Director's details changed for Mr Markos Palios on 1 February 2022 (2 pages)
2 February 2022Director's details changed for Mrs Nicola Claire Palios on 1 February 2022 (2 pages)
4 January 2022Statement of capital following an allotment of shares on 19 November 2021
  • GBP 6,546,505
(3 pages)
22 December 2021Satisfaction of charge 13 in full (1 page)
22 December 2021Satisfaction of charge 001185870015 in full (1 page)
9 June 2021Appointment of Mr Jonathan Jones as a secretary on 7 June 2021 (2 pages)
8 June 2021Termination of appointment of Sofia Katerina Palios as a secretary on 7 June 2021 (1 page)
16 April 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
26 March 2021Confirmation statement made on 1 February 2021 with updates (25 pages)
7 July 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 6,329,114
(3 pages)
6 July 2020Group of companies' accounts made up to 30 June 2019 (40 pages)
19 February 2020Confirmation statement made on 1 February 2020 with updates (27 pages)
3 February 2020Appointment of Mr Lukito Wanandi as a director on 30 September 2019 (2 pages)
1 October 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 5,882,353
(4 pages)
10 September 2019Satisfaction of charge 12 in full (2 pages)
5 April 2019Full accounts made up to 30 June 2018 (27 pages)
19 February 2019Confirmation statement made on 1 February 2019 with updates (28 pages)
10 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 01/05/2018
(2 pages)
5 September 2018Second filing of a statement of capital following an allotment of shares on 1 May 2018
  • GBP 5,000,000
(7 pages)
27 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 4,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
(4 pages)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
23 February 2018Termination of appointment of Peter Robert Johnson as a director on 31 January 2018 (1 page)
23 February 2018Confirmation statement made on 6 February 2018 with updates (26 pages)
20 February 2018Director's details changed for Mrs Nicola Claire Palios on 20 February 2018 (2 pages)
20 February 2018Change of details for Mrs Nicola Claire Palios as a person with significant control on 20 February 2018 (2 pages)
11 April 2017Accounts for a medium company made up to 30 June 2016 (27 pages)
11 April 2017Accounts for a medium company made up to 30 June 2016 (27 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (32 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (32 pages)
5 October 2016Termination of appointment of Christopher Frederick Smethurst as a secretary on 5 October 2016 (1 page)
5 October 2016Appointment of Miss Sofia Katerina Palios as a secretary on 5 October 2016 (2 pages)
5 October 2016Appointment of Miss Sofia Katerina Palios as a secretary on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Christopher Frederick Smethurst as a secretary on 5 October 2016 (1 page)
1 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 April 2016Accounts for a medium company made up to 30 June 2015 (24 pages)
12 April 2016Accounts for a medium company made up to 30 June 2015 (24 pages)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,500,000
(39 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,500,000
(39 pages)
4 December 2015Appointment of Mr Christopher Frederick Smethurst as a secretary on 4 December 2015 (2 pages)
4 December 2015Appointment of Mr Christopher Frederick Smethurst as a secretary on 4 December 2015 (2 pages)
31 July 2015Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Richard John Hughes as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Richard John Hughes as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Richard John Hughes as a director on 31 July 2015 (1 page)
27 May 2015Full accounts made up to 4 July 2014 (21 pages)
27 May 2015Full accounts made up to 4 July 2014 (21 pages)
27 May 2015Full accounts made up to 4 July 2014 (21 pages)
9 March 2015Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page)
9 March 2015Termination of appointment of Michael Horton as a director on 7 March 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,500,000
(25 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,500,000
(25 pages)
12 January 2015Satisfaction of charge 11 in full (1 page)
12 January 2015Satisfaction of charge 11 in full (1 page)
11 November 2014Termination of appointment of Jeremy Peter Butler as a director on 20 October 2014 (1 page)
11 November 2014Termination of appointment of Jeremy Peter Butler as a director on 20 October 2014 (1 page)
21 October 2014Appointment of Mrs Nicola Claire Palios as a director on 24 September 2014 (2 pages)
21 October 2014Appointment of Mrs Nicola Claire Palios as a director on 24 September 2014 (2 pages)
21 October 2014Appointment of Mr Markos Palios as a director on 24 September 2014 (2 pages)
21 October 2014Appointment of Mr Markos Palios as a director on 24 September 2014 (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 9,000,000.0
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 9,000,000.0
(4 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 September 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 4,000,000.0
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 4,000,000.0
(4 pages)
11 September 2014Resolutions
  • RES13 ‐ Cap - £3750000 13/06/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2014Resolutions
  • RES13 ‐ Cap - £3750000 13/06/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various company business 13/06/2014
(2 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various company business 13/06/2014
(2 pages)
7 May 2014Appointment of Mr Jeremy Peter Butler as a director on 2 May 2014 (2 pages)
7 May 2014Appointment of Mr Jeremy Peter Butler as a director on 2 May 2014 (2 pages)
7 May 2014Appointment of Mr Jeremy Peter Butler as a director on 2 May 2014 (2 pages)
3 April 2014Full accounts made up to 30 June 2013 (19 pages)
3 April 2014Full accounts made up to 30 June 2013 (19 pages)
27 February 2014Termination of appointment of Lorraine Rogers as a director on 26 February 2014 (1 page)
27 February 2014Termination of appointment of Lorraine Rogers as a director on 26 February 2014 (1 page)
16 January 2014All of the property or undertaking has been released from charge 11 (3 pages)
16 January 2014All of the property or undertaking has been released from charge 11 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (24 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (24 pages)
7 June 2013Registration of charge 001185870015 (10 pages)
7 June 2013Registration of charge 001185870015 (10 pages)
4 April 2013Full accounts made up to 30 June 2012 (20 pages)
4 April 2013Full accounts made up to 30 June 2012 (20 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (35 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (35 pages)
26 March 2012Full accounts made up to 30 June 2011 (20 pages)
26 March 2012Full accounts made up to 30 June 2011 (20 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (24 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (24 pages)
29 March 2011Full accounts made up to 30 June 2010 (20 pages)
29 March 2011Full accounts made up to 30 June 2010 (20 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (24 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (24 pages)
22 March 2010Full accounts made up to 30 June 2009 (20 pages)
22 March 2010Full accounts made up to 30 June 2009 (20 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
8 June 2009Director appointed peter robert johnson (3 pages)
8 June 2009Director appointed peter robert johnson (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (19 pages)
5 May 2009Full accounts made up to 30 June 2008 (19 pages)
11 March 2009Return made up to 31/12/08; full list of members (17 pages)
11 March 2009Appointment terminated secretary michael horton (1 page)
11 March 2009Return made up to 31/12/08; full list of members (17 pages)
11 March 2009Appointment terminated secretary michael horton (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
29 April 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
1 February 2008Return made up to 31/12/07; full list of members (14 pages)
1 February 2008Return made up to 31/12/07; full list of members (14 pages)
10 August 2007Particulars of mortgage/charge (8 pages)
10 August 2007Particulars of mortgage/charge (8 pages)
3 May 2007Full accounts made up to 30 June 2006 (19 pages)
3 May 2007Full accounts made up to 30 June 2006 (19 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
18 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
13 January 2006Return made up to 31/12/05; full list of members (14 pages)
13 January 2006Return made up to 31/12/05; full list of members (14 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (13 pages)
11 January 2005Return made up to 31/12/04; full list of members (13 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
27 April 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 April 2003Full accounts made up to 30 June 2002 (19 pages)
29 April 2003Full accounts made up to 30 June 2002 (19 pages)
29 April 2002Full accounts made up to 30 June 2001 (19 pages)
29 April 2002Full accounts made up to 30 June 2001 (19 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2000Full accounts made up to 30 June 1999 (21 pages)
27 April 2000Full accounts made up to 30 June 1999 (21 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
16 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999Full accounts made up to 30 June 1998 (21 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Full accounts made up to 30 June 1998 (21 pages)
5 August 1999Secretary resigned;director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members (29 pages)
25 January 1999Return made up to 31/12/98; full list of members (29 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
23 December 1998New director appointed (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (6 pages)
16 January 1998Full accounts made up to 30 June 1997 (20 pages)
16 January 1998Full accounts made up to 30 June 1997 (20 pages)
25 June 1997Full accounts made up to 30 June 1996 (42 pages)
25 June 1997Full accounts made up to 30 June 1996 (42 pages)
14 January 1997Return made up to 31/12/96; bulk list available separately (7 pages)
14 January 1997Return made up to 31/12/96; bulk list available separately (7 pages)
19 May 1996Full accounts made up to 30 June 1995 (20 pages)
19 May 1996Full accounts made up to 30 June 1995 (20 pages)
20 February 1996Return made up to 31/12/95; full list of members (18 pages)
20 February 1996Return made up to 31/12/95; full list of members (18 pages)
12 January 1995Full accounts made up to 30 June 1994 (24 pages)
12 January 1995Full accounts made up to 30 June 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (198 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
28 April 1994Full accounts made up to 30 June 1993 (18 pages)
28 April 1994Full accounts made up to 30 June 1993 (18 pages)
7 April 1993Full accounts made up to 30 June 1992 (19 pages)
7 April 1993Full accounts made up to 30 June 1992 (19 pages)
14 May 1992Full accounts made up to 30 June 1991 (13 pages)
14 May 1992Full accounts made up to 30 June 1991 (13 pages)
9 April 1990Full accounts made up to 30 June 1989 (13 pages)
9 April 1990Full accounts made up to 30 June 1989 (13 pages)
7 June 1989Full accounts made up to 30 June 1988 (15 pages)
7 June 1989Full accounts made up to 30 June 1988 (15 pages)
7 March 1988Full accounts made up to 30 June 1987 (12 pages)
7 March 1988Full accounts made up to 30 June 1987 (12 pages)
26 August 1987Full accounts made up to 30 June 1986 (13 pages)
26 August 1987Full accounts made up to 30 June 1986 (13 pages)
14 October 1976Accounts made up to 15 May 1975 (12 pages)
14 October 1976Accounts made up to 15 May 1975 (12 pages)
15 May 1940Accounts made up to 15 May 2039 (4 pages)
15 May 1940Accounts made up to 15 May 2039 (4 pages)
14 May 1939Accounts made up to 14 May 2038 (3 pages)
14 May 1939Accounts made up to 14 May 2038 (3 pages)
15 May 1938Accounts made up to 15 May 2037 (4 pages)
15 May 1938Accounts made up to 15 May 2037 (4 pages)
15 May 1937Accounts made up to 15 May 2036 (4 pages)
15 May 1937Accounts made up to 15 May 2036 (4 pages)
30 June 1935Accounts made up to 30 June 2034 (2 pages)
30 June 1935Accounts made up to 30 June 2034 (2 pages)
8 August 1934Accounts made up to 8 August 2033 (2 pages)
8 August 1934Accounts made up to 8 August 2033 (2 pages)
9 September 1933Accounts made up to 9 September 2032 (3 pages)
9 September 1933Accounts made up to 9 September 2032 (3 pages)
11 September 1932Accounts made up to 11 September 2031 (2 pages)
11 September 1932Accounts made up to 11 September 2031 (2 pages)
12 September 1931Accounts made up to 12 September 2030 (2 pages)
12 September 1931Accounts made up to 12 September 2030 (2 pages)
30 June 1930Accounts made up to 30 June 2029 (2 pages)
30 June 1930Accounts made up to 30 June 2029 (2 pages)
7 September 1929Accounts made up to 7 September 2028 (2 pages)
7 September 1929Accounts made up to 7 September 2028 (2 pages)
7 September 1928Accounts made up to 7 September 2027 (2 pages)
7 September 1928Accounts made up to 7 September 2027 (2 pages)
30 June 1927Accounts made up to 30 June 2026 (3 pages)
30 June 1927Accounts made up to 30 June 2026 (3 pages)
30 June 1926Accounts made up to 30 June 2025 (2 pages)
30 June 1926Accounts made up to 30 June 2025 (2 pages)
30 June 1925Accounts made up to 30 June 2024 (2 pages)
30 June 1925Accounts made up to 30 June 2024 (2 pages)
30 June 1924Accounts made up to 30 June 2023 (2 pages)
30 June 1924Accounts made up to 30 June 2023 (2 pages)
30 June 1923Accounts made up to 30 June 2022 (3 pages)
30 June 1923Accounts made up to 30 June 2022 (3 pages)
30 June 1922Accounts made up to 30 June 2021 (2 pages)
30 June 1922Accounts made up to 30 June 2021 (2 pages)
30 June 1921Accounts made up to 30 June 2020 (2 pages)
30 June 1921Accounts made up to 30 June 2020 (2 pages)
14 November 1911Incorporation (23 pages)
14 November 1911Certificate of incorporation (1 page)
14 November 1911Incorporation (23 pages)
14 November 1911Certificate of incorporation (1 page)