Company NameJohnson Service Group Plc
Company StatusActive
Company Number00523335
CategoryPublic Limited Company
Incorporation Date4 September 1953(70 years, 8 months ago)
Previous NameJohnson Group Cleaners P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(54 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Nicholas Mark Gregg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(62 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Peter Egan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2018(64 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Christopher Francis Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(65 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr John Fyfe Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(67 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Nicola Elizabeth Anne Keach
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(68 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMr Christopher John Clarkson
StatusCurrent
Appointed05 September 2022(69 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(69 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr James Prentice Barry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1992(38 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address3604 West 122nd Street
Leawood
Kansas 66209
Foreign
Director NameJames Ingham Staley Fox
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressColdharbour Park
Hundred Acre Lane
Wivelsfield Green
Sussex
RH17 5SH
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffham Manor
Offham
West Malling
Kent
ME19 5NJ
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address76 Windermere Crescent
Ainsdale
Southport
Merseyside
PR8 3QT
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusResigned
Appointed30 May 1992(38 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NamePeter Michael Robinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2002)
RoleCompany Director
Correspondence AddressWest End House 9 West End
South Cave
Brough
North Yorkshire
HU15 2EX
Director NameMr Peter George Johnson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(39 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Correspondence Address41 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(39 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 September 2004)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameDennis Pushkin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1994(40 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 1995)
RoleCompany Director
Correspondence Address248 Alexander Palm Road
Boca Raton Florida
Usa
Foreign
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(41 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address1 Brooklands Drive
Liverpool
Merseyside
L31 3HN
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(44 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnerwood Estate
Castleton Road,Tullibardine
Auchterarder
Perthshire
PH3 1JS
Scotland
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(46 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillapark
Bossiney
Tintagel
Cornwall
PL34 0BA
Director NameStuart Wiiliam Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(48 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMr Michael Richard Brock Gatenby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(49 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Simon Richard Moate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(50 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressCarlton No 50
Burford Road
Witney
Oxfordshire
OX28 6DR
Director NameMr Michael Bernard Del Mar
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(50 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 May 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Charles Antony Lawrence Skinner
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(53 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 December 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameMr John Andrew Talbot
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(54 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed11 February 2008(54 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameYvonne May Monaghan
NationalityBritish
StatusResigned
Appointed01 September 2008(55 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(55 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Kevin Paul Elliott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(55 years after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Paul Derek Ogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(55 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr William Mervyn Frew Carey Shannon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(55 years, 8 months after company formation)
Appointment Duration12 years (resigned 05 May 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Paul Stephen Moody
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(56 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2018)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameTimothy James Morris
NationalityBritish
StatusResigned
Appointed01 January 2014(60 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 September 2022)
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£210,400,000
Net Worth£12,100,000
Cash£200,000
Current Liabilities£56,700,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £36,250.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled:
Oceandale Securities Limited
Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £55,000.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £56,250.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled:
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £60,000.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £56,250.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £125,000.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
8 August 2022Delivered on: 11 August 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: By way of fixed charge, together with, but not limited to the intellectual property as set out in schedule 5 in the charging document.
Outstanding
8 August 2022Delivered on: 11 August 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £27,500 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £72,500.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled:
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Investments Limited
Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £50,000 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £75,000.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £62,500 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £37,500.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £64,375.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £50,000.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £65,625.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £68,750.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £23,375.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £43,750.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £100,000 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £86,875.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled:
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Securities Limited
Oceandale Investments Limited
Oceandale Investments Limited
Oceandale Investments Limited
Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £62.500.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £41,250.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £55,000.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £41,250.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £62,500.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £62,500.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £31,250.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £33,750.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Securities Limited

Classification: Rent deposit deed
Secured details: £57,500.00 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 5 July 2006
Persons entitled: Oceandale Investments Limited

Classification: Rent deposit deed
Secured details: £40,000 due or to become due to the chargee.
Particulars: Monies held in an interest earning account,. See the mortgage charge document for full details.
Outstanding
7 August 2013Delivered on: 13 August 2013
Satisfied on: 13 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor 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
28 December 2007Delivered on: 7 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured ceditor 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 December 2023Cancellation of shares. Statement of capital on 28 November 2023
  • GBP 41,460,083.70
(4 pages)
13 December 2023Purchase of own shares. (4 pages)
13 December 2023Cancellation of shares. Statement of capital on 29 November 2023
  • GBP 41,441,512.30
(4 pages)
11 December 2023Registration of charge 005233350038, created on 6 December 2023 (34 pages)
29 November 2023Cancellation of shares. Statement of capital on 21 November 2023
  • GBP 41,580,727.30
(4 pages)
29 November 2023Purchase of own shares. (4 pages)
21 November 2023Cancellation of shares. Statement of capital on 14 November 2023
  • GBP 41,649,420.4
(4 pages)
21 November 2023Purchase of own shares. (4 pages)
13 November 2023Cancellation of shares. Statement of capital on 7 November 2023
  • GBP 41,726,926.40
(4 pages)
13 November 2023Purchase of own shares. (4 pages)
9 November 2023Purchase of own shares. (4 pages)
9 November 2023Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 41,809,544.9
(4 pages)
1 November 2023Cancellation of shares. Statement of capital on 24 October 2023
  • GBP 41,881,862.10
(4 pages)
1 November 2023Purchase of own shares. (4 pages)
30 October 2023Purchase of own shares. (4 pages)
30 October 2023Cancellation of shares. Statement of capital on 17 October 2023
  • GBP 41,961,269.90
(4 pages)
23 October 2023Cancellation of shares. Statement of capital on 10 October 2023
  • GBP 42,034,929.80
(4 pages)
23 October 2023Purchase of own shares. (4 pages)
18 October 2023Cancellation of shares. Statement of capital on 4 October 2023
  • GBP 42,101,749.30
(4 pages)
18 October 2023Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 42,103,191.60
(4 pages)
18 October 2023Purchase of own shares. (4 pages)
6 October 2023Cancellation of shares. Statement of capital on 26 September 2023
  • GBP 42,163,946.90
(4 pages)
6 October 2023Purchase of own shares. (4 pages)
1 August 2023Appointment of Mrs Kirsty Rowena Homer as a director on 1 August 2023 (2 pages)
1 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
13 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 May 2023Purchase of own shares. (4 pages)
10 May 2023Cancellation of shares. Statement of capital on 3 May 2023
  • GBP 42,198,717.40
(4 pages)
9 May 2023Purchase of own shares. (4 pages)
9 May 2023Cancellation of shares. Statement of capital on 25 April 2023
  • GBP 42,333,863
(4 pages)
26 April 2023Group of companies' accounts made up to 31 December 2022 (205 pages)
25 April 2023Purchase of own shares. (4 pages)
25 April 2023Cancellation of shares. Statement of capital on 18 April 2023
  • GBP 42,555,145.50
(4 pages)
24 April 2023Cancellation of shares. Statement of capital on 12 April 2023
  • GBP 42,628,356.30
(4 pages)
24 April 2023Purchase of own shares. (4 pages)
17 April 2023Cancellation of shares. Statement of capital on 4 April 2023
  • GBP 42,761,776.10
(4 pages)
17 April 2023Purchase of own shares. (4 pages)
4 April 2023Purchase of own shares. (4 pages)
4 April 2023Cancellation of shares. Statement of capital on 28 March 2023
  • GBP 42,883,002.20
(4 pages)
27 March 2023Purchase of own shares. (4 pages)
27 March 2023Cancellation of shares. Statement of capital on 21 March 2023
  • GBP 43,057,189.50
(4 pages)
21 March 2023Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 43,213,835.80
(4 pages)
20 March 2023Purchase of own shares. (4 pages)
14 March 2023Cancellation of shares. Statement of capital on 7 March 2023
  • GBP 43,303,215.00
(4 pages)
14 March 2023Purchase of own shares. (4 pages)
6 March 2023Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 43,379,180
(4 pages)
6 March 2023Purchase of own shares. (4 pages)
27 February 2023Cancellation of shares. Statement of capital on 21 February 2023
  • GBP 43,430,938.30
(4 pages)
24 February 2023Purchase of own shares. (4 pages)
17 February 2023Cancellation of shares. Statement of capital on 14 February 2023
  • GBP 43,476,767.10
(4 pages)
17 February 2023Purchase of own shares. (4 pages)
10 February 2023Purchase of own shares. (4 pages)
10 February 2023Cancellation of shares. Statement of capital on 7 February 2023
  • GBP 43,570,605
(4 pages)
2 February 2023Purchase of own shares. (4 pages)
2 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 43,681,085.20
(4 pages)
30 January 2023Purchase of own shares. (4 pages)
30 January 2023Cancellation of shares. Statement of capital on 24 January 2023
  • GBP 43,746,993.50
(4 pages)
23 January 2023Cancellation of shares. Statement of capital on 17 January 2023
  • GBP 43,823,531
(4 pages)
23 January 2023Purchase of own shares. (4 pages)
16 January 2023Cancellation of shares. Statement of capital on 10 January 2023
  • GBP 43,871,457.60
(4 pages)
16 January 2023Purchase of own shares. (4 pages)
11 January 2023Cancellation of shares. Statement of capital on 29 December 2022
  • GBP 43,915,134.60
(4 pages)
11 January 2023Purchase of own shares. (4 pages)
10 January 2023Purchase of own shares. (4 pages)
10 January 2023Cancellation of shares. Statement of capital on 4 January 2023
  • GBP 43,903,441.20
(4 pages)
29 December 2022Cancellation of shares. Statement of capital on 20 December 2022
  • GBP 43,954,423.80
(4 pages)
29 December 2022Purchase of own shares. (4 pages)
29 December 2022Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 43,977,532.70
(4 pages)
29 December 2022Purchase of own shares. (4 pages)
16 December 2022Cancellation of shares. Statement of capital on 6 December 2022
  • GBP 44,011,615.60
(4 pages)
16 December 2022Purchase of own shares. (4 pages)
13 December 2022Cancellation of shares. Statement of capital on 29 November 2022
  • GBP 4,404,810.19
(4 pages)
13 December 2022Purchase of own shares. (4 pages)
30 November 2022Cancellation of shares. Statement of capital on 22 November 2022
  • GBP 44,073,938.30
(4 pages)
30 November 2022Purchase of own shares. (4 pages)
21 November 2022Purchase of own shares. (4 pages)
21 November 2022Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 44,110,996.20
(4 pages)
11 November 2022Cancellation of shares. Statement of capital on 8 November 2022
  • GBP 44,161,051.70
(4 pages)
11 November 2022Purchase of own shares. (4 pages)
4 November 2022Cancellation of shares. Statement of capital on 1 November 2022
  • GBP 44,203,017.10
(4 pages)
4 November 2022Purchase of own shares. (4 pages)
1 November 2022Cancellation of shares. Statement of capital on 26 October 2022
  • GBP 44,248,411.60
(4 pages)
1 November 2022Purchase of own shares. (4 pages)
24 October 2022Purchase of own shares. (4 pages)
24 October 2022Cancellation of shares. Statement of capital on 20 October 2022
  • GBP 44,292,204.30
(4 pages)
21 October 2022Cancellation of shares. Statement of capital on 12 October 2022
  • GBP 44,337,400.40
(4 pages)
21 October 2022Purchase of own shares. (4 pages)
11 October 2022Purchase of own shares. (4 pages)
11 October 2022Cancellation of shares. Statement of capital on 4 October 2022
  • GBP 44,397,818.20
(4 pages)
5 October 2022Cancellation of shares. Statement of capital on 21 September 2022
  • GBP 44,505,816.80
(4 pages)
5 October 2022Purchase of own shares. (4 pages)
5 October 2022Cancellation of shares. Statement of capital on 27 September 2022
  • GBP 44,465,633.70
(4 pages)
9 September 2022Appointment of Mr Christopher John Clarkson as a secretary on 5 September 2022 (2 pages)
9 September 2022Termination of appointment of Timothy James Morris as a secretary on 5 September 2022 (1 page)
31 August 2022Satisfaction of charge 005233350035 in full (1 page)
11 August 2022Registration of charge 005233350037, created on 8 August 2022 (69 pages)
11 August 2022Registration of charge 005233350036, created on 8 August 2022 (25 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 June 2022Appointment of Mrs Nicola Elizabeth Anne Keach as a director on 1 June 2022 (2 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2022Resolutions
  • RES13 ‐ Authority to make market purchases 04/05/2022
(1 page)
7 April 2022Group of companies' accounts made up to 31 December 2021 (197 pages)
6 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 44,525,663.90
(4 pages)
16 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 44,516,163.90
(4 pages)
16 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 44,495,236.30
(4 pages)
11 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
20 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authoity for the company to make market shares 05/05/2021
(4 pages)
18 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 44,491,426.40
(4 pages)
5 May 2021Termination of appointment of William Mervyn Frew Carey Shannon as a director on 5 May 2021 (1 page)
23 April 2021Group of companies' accounts made up to 31 December 2020 (186 pages)
19 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 44,489,500.30
(5 pages)
1 April 2021Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge West Yorkshire HD8 0GA to 29 Wellington Street Leeds LS1 4DL (1 page)
10 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 44,429,003.50
(4 pages)
12 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 44,425,207.50
(4 pages)
19 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 44,421,110
(4 pages)
19 January 2021Director's details changed for Mr Peter Egan on 19 January 2021 (2 pages)
6 January 2021Appointment of Mr John Fyfe Lennox as a director on 5 January 2021 (2 pages)
24 July 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 4,439,760,120
(4 pages)
23 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 4,436,760,120
(4 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (3 pages)
18 May 2020Group of companies' accounts made up to 31 December 2019 (169 pages)
12 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 36,976,082.40
(4 pages)
9 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 36,974,282.20
(4 pages)
11 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 36,973,194.60
(4 pages)
12 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 36,966,387.2
(4 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
14 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 36,887,821.20
(4 pages)
30 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 36,824,766.20
(5 pages)
10 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 36,783,016.20
(4 pages)
4 April 2019Group of companies' accounts made up to 31 December 2018 (148 pages)
8 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 36,774,588.20
(4 pages)
14 February 2019Notification of a person with significant control statement (2 pages)
7 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 36,768,328.80
(4 pages)
14 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 36,757,421.00
(5 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
24 October 2018Memorandum and Articles of Association (63 pages)
4 September 2018Appointment of Mr Christopher Francis Girling as a director on 29 August 2018 (2 pages)
3 August 2018Termination of appointment of Paul Stephen Moody as a director on 3 August 2018 (1 page)
4 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 36,650,281.80
(4 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 April 2018Appointment of Mr Peter Egan as a director on 1 April 2018 (2 pages)
15 March 2018Group of companies' accounts made up to 31 December 2017 (130 pages)
8 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 3,664,937.50
(4 pages)
8 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 3,664,937.50
(4 pages)
22 August 2017Director's details changed for Mr Nicholas Mark Gregg on 7 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Nicholas Mark Gregg on 7 August 2017 (2 pages)
10 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 36,649,093.90
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 36,649,093.90
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 3,464,666,090
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 3,464,666,090
(4 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 36,645,665.5
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 36,645,665.5
(4 pages)
24 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 36,640,477.90
(5 pages)
24 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 36,640,477.90
(5 pages)
17 March 2017Group of companies' accounts made up to 31 December 2016 (115 pages)
17 March 2017Group of companies' accounts made up to 31 December 2016 (115 pages)
14 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 36,522,477.00
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 36,522,477.00
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 36,515,835.20
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 36,515,835.20
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 36,510,801.90
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 36,510,801.90
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 36,369,827.50
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 36,369,827.50
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 36,369,330.20
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 36,369,330.20
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 36,367,694.5
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 36,367,694.5
(4 pages)
3 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 36,367,694.5
(8 pages)
3 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 36,367,694.5
(8 pages)
13 May 2016Resolutions
  • RES13 ‐ Max no of shares 33061541 @ min price 10P each 05/05/2016
(1 page)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2016Resolutions
  • RES13 ‐ Max no of shares 33061541 @ min price 10P each 05/05/2016
(1 page)
13 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 May 2016Termination of appointment of Michael Bernard Del Mar as a director on 5 May 2016 (1 page)
10 May 2016Termination of appointment of Michael Bernard Del Mar as a director on 5 May 2016 (1 page)
21 March 2016Group of companies' accounts made up to 31 December 2015 (118 pages)
21 March 2016Group of companies' accounts made up to 31 December 2015 (118 pages)
10 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 33,061,540.50
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 33,061,540.50
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 33,059,756.60
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 33,059,756.60
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 33,057,002.30
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 33,057,002.30
(4 pages)
6 January 2016Appointment of Mr Nicholas Mark Gregg as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Nicholas Mark Gregg as a director on 1 January 2016 (2 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 33,056,762.30
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 33,056,762.30
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 33,056,313.10
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 33,056,313.10
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 33,055,207.40
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 33,055,207.40
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 33,052,163.075064
(4 pages)
15 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 33,052,163.075064
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 33,052,193.60
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 33,052,193.60
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 33,051,098.2
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 33,051,098.2
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 33,015,569.4
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 33,015,569.4
(4 pages)
8 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-08
  • GBP 33,015,569.4
(8 pages)
8 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-08
  • GBP 33,015,569.4
(8 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (113 pages)
30 May 2015Group of companies' accounts made up to 31 December 2014 (113 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 07/05/2015
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 30,011,802.70
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 30,011,802.70
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 30,009,693.40
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 30,009,693.40
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 30,001,416.40
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 30,001,416.40
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 29,998,559.30
(4 pages)
16 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 29,998,559.30
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 29,908,237.20
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 29,908,237.20
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 29,898,037.8
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 29,898,037.8
(4 pages)
12 June 2014Director's details changed for Mr Paul Stephen Moody on 1 May 2014 (2 pages)
12 June 2014Annual return made up to 30 May 2014 no member list (8 pages)
12 June 2014Annual return made up to 30 May 2014 no member list (8 pages)
12 June 2014Director's details changed for Mr Paul Stephen Moody on 1 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Paul Stephen Moody on 1 May 2014 (2 pages)
11 June 2014Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 October 2009 (2 pages)
11 June 2014Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 October 2009 (2 pages)
11 June 2014Director's details changed for Mr William Mervyn Frew Carey Shannon on 1 October 2009 (2 pages)
9 May 2014Termination of appointment of John Talbot as a director (2 pages)
9 May 2014Termination of appointment of John Talbot as a director (2 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 29,862,865.60
(4 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 29,862,865.60
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 29,862,865.60
(4 pages)
2 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/03/2014
(6 pages)
2 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/03/2014
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 28,885,573.60
  • ANNOTATION A second filed SH01 was registered on 02/05/2014
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 28,885,573.60
  • ANNOTATION A second filed SH01 was registered on 02/05/2014
(5 pages)
20 March 2014Group of companies' accounts made up to 31 December 2013 (116 pages)
20 March 2014Group of companies' accounts made up to 31 December 2013 (116 pages)
13 March 2014Satisfaction of charge 005233350034 in full (4 pages)
13 March 2014Satisfaction of charge 33 in full (4 pages)
13 March 2014Satisfaction of charge 005233350034 in full (4 pages)
13 March 2014Satisfaction of charge 33 in full (4 pages)
5 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 26,253,940.30
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 26,253,940.30
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 26,253,940.30
(4 pages)
25 February 2014Registration of charge 005233350035 (73 pages)
25 February 2014Registration of charge 005233350035 (73 pages)
11 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 26,237,293.10
(6 pages)
11 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 26,237,293.10
(6 pages)
15 January 2014Appointment of Timothy James Morris as a secretary (3 pages)
15 January 2014Appointment of Timothy James Morris as a secretary (3 pages)
8 January 2014Termination of appointment of Yvonne Monaghan as a secretary (2 pages)
8 January 2014Termination of appointment of Yvonne Monaghan as a secretary (2 pages)
7 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 26,232,645.10
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 26,232,645.10
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 26,131,853.50
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 26,131,853.50
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 26,131,465.10
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 26,131,465.10
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 26,125,747.10
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 26,125,747.10
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 25,715,106.70
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 25,715,106.70
(4 pages)
27 August 2013Termination of appointment of Kevin Elliott as a director (2 pages)
27 August 2013Termination of appointment of Kevin Elliott as a director (2 pages)
13 August 2013Registration of charge 005233350034 (21 pages)
13 August 2013Registration of charge 005233350034 (21 pages)
2 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 25,703,346.10
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 25,703,346.10
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 25,669,833.90
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 25,669,833.90
(4 pages)
21 June 2013Annual return made up to 30 May 2013 no member list (22 pages)
21 June 2013Annual return made up to 30 May 2013 no member list (22 pages)
10 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 25,608,324.80
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 25,608,324.80
(4 pages)
14 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2013Memorandum and Articles of Association (63 pages)
14 May 2013Resolutions
  • RES13 ‐ Section 701 02/05/2013
(1 page)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2013Resolutions
  • RES13 ‐ Section 701 02/05/2013
(1 page)
14 May 2013Memorandum and Articles of Association (63 pages)
14 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 25,607,004.40
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 25,607,004.40
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 25,605,429.50
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 25,605,429.50
(4 pages)
22 March 2013Group of companies' accounts made up to 31 December 2012 (103 pages)
22 March 2013Group of companies' accounts made up to 31 December 2012 (103 pages)
5 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 25,576,216.20
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 25,576,216.20
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 25,575,976.80
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 25,575,976.80
(4 pages)
11 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages)
11 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33 (3 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 25,574,980.50
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 25,574,980.50
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 25,574,625.80
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 25,574,625.80
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 25,574,625.80
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 25,574,147.10
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 25,574,147.10
(4 pages)
4 July 2012Termination of appointment of Paul Ogle as a director (1 page)
4 July 2012Termination of appointment of Paul Ogle as a director (1 page)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (23 pages)
28 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (23 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 25,562,049.00
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 25,562,049.00
(4 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 25,528,065.00
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 25,528,065.00
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 25,480,233.00
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 25,480,233.00
(4 pages)
23 March 2012Group of companies' accounts made up to 31 December 2011 (103 pages)
23 March 2012Group of companies' accounts made up to 31 December 2011 (103 pages)
2 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 25,449,513
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 25,449,513
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 25,426,569.00
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 25,426,569.00
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 25,396,881.00
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 25,396,881.00
(4 pages)
2 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 25,174,313.40
(4 pages)
2 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 25,174,313.40
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 25,109,339.70
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 25,109,339.70
(4 pages)
16 June 2011Annual return made up to 30 May 2011 with bulk list of shareholders (24 pages)
16 June 2011Annual return made up to 30 May 2011 with bulk list of shareholders (24 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 571 05/05/2011
(3 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 571 05/05/2011
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 25,087,752
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 25,087,752
(4 pages)
23 March 2011Group of companies' accounts made up to 31 December 2010 (107 pages)
23 March 2011Group of companies' accounts made up to 31 December 2010 (107 pages)
3 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 25,001,190.7
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 25,001,190.7
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 25,000,354.30
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 25,000,354.30
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 24,997,356.00
(4 pages)
4 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 24,997,356.00
(4 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Annual return made up to 30 May 2010 with bulk list of shareholders (25 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Annual return made up to 30 May 2010 with bulk list of shareholders (25 pages)
8 June 2010Termination of appointment of Michael Gatenby as a director (2 pages)
8 June 2010Termination of appointment of Michael Gatenby as a director (2 pages)
25 May 2010Director's details changed for Christopher Sander on 20 May 2010 (3 pages)
25 May 2010Director's details changed for Christopher Sander on 20 May 2010 (3 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 March 2010Group of companies' accounts made up to 31 December 2009 (97 pages)
25 March 2010Group of companies' accounts made up to 31 December 2009 (97 pages)
22 March 2010Appointment of Paul Stephen Moody as a director (3 pages)
22 March 2010Appointment of Paul Stephen Moody as a director (3 pages)
4 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 24,932,442.9
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 24,932,442.9
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 24,931,672.90
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 24,931,672.90
(4 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (27 pages)
12 October 2009Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Kevin Paul Elliott on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Michael Richard Brock Gatenby on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Kevin Paul Elliott on 1 October 2009 (3 pages)
12 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
12 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Christopher Sander on 1 October 2009 (3 pages)
12 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Kevin Paul Elliott on 1 October 2009 (3 pages)
12 October 2009Director's details changed for William Mervyn Frew Carey Shannon on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Michael Richard Brock Gatenby on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages)
12 October 2009Director's details changed for William Mervyn Frew Carey Shannon on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Christopher Sander on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Paul Derek Ogle on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Christopher Sander on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Michael Bernard Del Mar on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for William Mervyn Frew Carey Shannon on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Michael Richard Brock Gatenby on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Michael Bernard Del Mar on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Michael Bernard Del Mar on 1 October 2009 (3 pages)
8 October 2009Amended form 288A (2 pages)
8 October 2009Amended form 288A (2 pages)
1 October 2009Appointment terminated director judith wilcox (1 page)
1 October 2009Appointment terminated director judith wilcox (1 page)
28 July 2009Director's change of particulars / paul ogle / 24/07/2009 (1 page)
28 July 2009Director's change of particulars / paul ogle / 24/07/2009 (1 page)
15 June 2009Director's change of particulars / christopher sander / 19/05/2009 (1 page)
15 June 2009Director's change of particulars / christopher sander / 19/05/2009 (1 page)
10 June 2009Return made up to 30/05/09; bulk list available separately (20 pages)
10 June 2009Return made up to 30/05/09; bulk list available separately (20 pages)
13 May 2009Director appointed william mervyn frew carey shannon (2 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Director appointed william mervyn frew carey shannon (2 pages)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2009Group of companies' accounts made up to 31 December 2008 (98 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (98 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
25 September 2008Ad 08/09/08\gbp si [email protected]=3982882.4\gbp ic 20947364/24930246.4\ (4 pages)
25 September 2008Statement of affairs (5 pages)
25 September 2008Statement of affairs (5 pages)
25 September 2008Ad 08/09/08\gbp si [email protected]=3982882.4\gbp ic 20947364/24930246.4\ (4 pages)
11 September 2008Director appointed christopher sander (1 page)
11 September 2008Director appointed paul derek ogle (1 page)
11 September 2008Director appointed paul derek ogle (1 page)
11 September 2008Director appointed kevin paul elliott (1 page)
11 September 2008Director appointed christopher sander (1 page)
11 September 2008Director appointed kevin paul elliott (1 page)
9 September 2008Appointment terminated director simon sherrard (1 page)
9 September 2008Appointment terminated director simon sherrard (1 page)
3 September 2008Secretary appointed yvonne may monaghan (1 page)
3 September 2008Appointment terminated secretary sonia richmond (1 page)
3 September 2008Secretary appointed yvonne may monaghan (1 page)
3 September 2008Appointment terminated secretary sonia richmond (1 page)
28 July 2008Registered office changed on 28/07/2008 from 4 harley street london W1G 9PB (1 page)
28 July 2008Registered office changed on 28/07/2008 from 4 harley street london W1G 9PB (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2008Nc inc already adjusted 04/07/08 (1 page)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2008Nc inc already adjusted 04/07/08 (1 page)
15 July 2008Ad 07/07/08\gbp si [email protected]=15000000\gbp ic 5947364/20947364\ (13 pages)
15 July 2008Ad 07/07/08\gbp si [email protected]=15000000\gbp ic 5947364/20947364\ (13 pages)
25 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2008Return made up to 30/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(19 pages)
24 June 2008Return made up to 30/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(19 pages)
5 June 2008Group of companies' accounts made up to 31 December 2007 (85 pages)
5 June 2008Group of companies' accounts made up to 31 December 2007 (85 pages)
14 May 2008Resolutions
  • RES13 ‐ Re shares 08/05/2008
(1 page)
14 May 2008Resolutions
  • RES13 ‐ Re shares 08/05/2008
(1 page)
6 May 2008Particulars of a mortgage or charge / charge no: 32 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 32 (17 pages)
11 March 2008Appointment terminated secretary yvonne monaghan (1 page)
11 March 2008Appointment terminated secretary yvonne monaghan (1 page)
25 February 2008Secretary appointed sonia anna richmond (1 page)
25 February 2008Secretary appointed sonia anna richmond (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: johnson house abbots park monks way preston brook cheshire WA7 3GH (1 page)
6 September 2007Registered office changed on 06/09/07 from: johnson house abbots park monks way preston brook cheshire WA7 3GH (1 page)
15 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=484 £ ic 5946880/5947364 (2 pages)
15 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=484 £ ic 5946880/5947364 (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
16 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=8448 £ ic 5938432/5946880 (5 pages)
16 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=8448 £ ic 5938432/5946880 (5 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
20 June 2007Ad 01/05/07-31/05/07 £ si [email protected] (7 pages)
20 June 2007Ad 01/05/07-31/05/07 £ si [email protected] (7 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (108 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (108 pages)
11 June 2007Return made up to 30/05/07; bulk list available separately (21 pages)
11 June 2007Return made up to 30/05/07; bulk list available separately (21 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2007Ad 01/04/07-30/04/07 £ si [email protected]=9402 £ ic 6177010/6186412 (5 pages)
23 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2007Ad 01/04/07-30/04/07 £ si [email protected]=9402 £ ic 6177010/6186412 (5 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
24 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=347 £ ic 6176663/6177010 (5 pages)
24 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=347 £ ic 6176663/6177010 (5 pages)
29 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=1372 £ ic 6175291/6176663 (7 pages)
29 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=1372 £ ic 6175291/6176663 (7 pages)
7 March 2007Ad 01/01/07-31/01/07 £ si [email protected]=1117 £ ic 6174174/6175291 (6 pages)
7 March 2007Ad 01/01/07-31/01/07 £ si [email protected]=1117 £ ic 6174174/6175291 (6 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
29 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=17903 £ ic 6156271/6174174 (20 pages)
29 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=17903 £ ic 6156271/6174174 (20 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
21 December 2006Ad 16/11/06--------- £ si [email protected]=133 £ ic 6156138/6156271 (2 pages)
21 December 2006Ad 16/11/06--------- £ si [email protected]=133 £ ic 6156138/6156271 (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
17 November 2006Ad 23/10/06--------- £ si [email protected]=1081 £ ic 6155057/6156138 (5 pages)
17 November 2006Ad 23/10/06--------- £ si [email protected]=1081 £ ic 6155057/6156138 (5 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
18 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=119 £ ic 6154938/6155057 (2 pages)
18 September 2006Ad 01/08/06-31/08/06 £ si [email protected]=119 £ ic 6154938/6155057 (2 pages)
21 August 2006Ad 19/07/06--------- £ si [email protected]=98 £ ic 6154840/6154938 (5 pages)
21 August 2006Ad 19/07/06--------- £ si [email protected]=98 £ ic 6154840/6154938 (5 pages)
13 July 2006Ad 01/06/06-30/06/06 £ si [email protected]=444 £ ic 6154396/6154840 (2 pages)
13 July 2006Ad 01/06/06-30/06/06 £ si [email protected]=444 £ ic 6154396/6154840 (2 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 30/05/06; bulk list available separately (22 pages)
22 June 2006Return made up to 30/05/06; bulk list available separately (22 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (91 pages)
9 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=353 £ ic 6154043/6154396 (2 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (91 pages)
9 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=353 £ ic 6154043/6154396 (2 pages)
25 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2006Ad 01/04/06--------- £ si [email protected]=2631 £ ic 6151412/6154043 (5 pages)
16 May 2006Ad 01/04/06--------- £ si [email protected]=2631 £ ic 6151412/6154043 (5 pages)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=4576 £ ic 6146836/6151412 (5 pages)
20 April 2006Ad 01/03/06-31/03/06 £ si [email protected]=4576 £ ic 6146836/6151412 (5 pages)
7 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=669 £ ic 6146167/6146836 (7 pages)
7 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=669 £ ic 6146167/6146836 (7 pages)
12 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=17172 £ ic 6127016/6144188 (17 pages)
12 January 2006Ad 01/12/05-31/12/05 £ si [email protected]=17172 £ ic 6127016/6144188 (17 pages)
14 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=16164 £ ic 6110852/6127016 (9 pages)
14 December 2005Ad 01/11/05-30/11/05 £ si [email protected]=16164 £ ic 6110852/6127016 (9 pages)
15 September 2005Ad 01/08/05-31/08/05 £ si [email protected]=159 £ ic 6110693/6110852 (5 pages)
15 September 2005Ad 01/08/05-31/08/05 £ si [email protected]=159 £ ic 6110693/6110852 (5 pages)
16 August 2005Ad 01/07/05--------- £ si [email protected]=600 £ ic 6110093/6110693 (2 pages)
16 August 2005Ad 01/07/05--------- £ si [email protected]=600 £ ic 6110093/6110693 (2 pages)
12 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=28212 £ ic 6081881/6110093 (4 pages)
12 July 2005Ad 01/06/05-30/06/05 £ si [email protected]=28212 £ ic 6081881/6110093 (4 pages)
14 June 2005Return made up to 30/05/05; bulk list available separately (22 pages)
14 June 2005Return made up to 30/05/05; bulk list available separately (22 pages)
10 June 2005Ad 01/05/05-31/05/05 £ si [email protected]=3089 £ ic 6078792/6081881 (2 pages)
10 June 2005Ad 01/05/05-31/05/05 £ si [email protected]=3089 £ ic 6078792/6081881 (2 pages)
8 June 2005Group of companies' accounts made up to 25 December 2004 (68 pages)
8 June 2005Group of companies' accounts made up to 25 December 2004 (68 pages)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES13 ‐ Long term incentive pla 11/05/05
(1 page)
19 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2005Resolutions
  • RES13 ‐ Long term incentive pla 11/05/05
(1 page)
13 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=1050 £ ic 6077742/6078792 (2 pages)
13 May 2005Ad 01/04/05-30/04/05 £ si [email protected]=1050 £ ic 6077742/6078792 (2 pages)
15 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=13232 £ ic 6064510/6077742 (2 pages)
15 April 2005Ad 01/03/05-31/03/05 £ si [email protected]=13232 £ ic 6064510/6077742 (2 pages)
8 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=405 £ ic 6064105/6064510 (4 pages)
8 March 2005Ad 01/02/05-28/02/05 £ si [email protected]=405 £ ic 6064105/6064510 (4 pages)
9 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=4683 £ ic 6059422/6064105 (5 pages)
9 February 2005Ad 01/01/05-31/01/05 £ si [email protected]=4683 £ ic 6059422/6064105 (5 pages)
13 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=9379 £ ic 6050043/6059422 (10 pages)
13 January 2005Ad 01/12/04-31/12/04 £ si [email protected]=9379 £ ic 6050043/6059422 (10 pages)
14 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=22519 £ ic 6027524/6050043 (6 pages)
14 December 2004Ad 01/11/04-30/11/04 £ si [email protected]=22519 £ ic 6027524/6050043 (6 pages)
19 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=5548 £ ic 6021976/6027524 (7 pages)
19 November 2004Ad 01/10/04-31/10/04 £ si [email protected]=5548 £ ic 6021976/6027524 (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=343 £ ic 6021633/6021976 (2 pages)
14 September 2004Ad 01/08/04-31/08/04 £ si [email protected]=343 £ ic 6021633/6021976 (2 pages)
10 August 2004Ad 01/07/04-31/07/04 £ si [email protected]=74 £ ic 6021559/6021633 (2 pages)
10 August 2004Ad 01/07/04-31/07/04 £ si [email protected]=74 £ ic 6021559/6021633 (2 pages)
8 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=118 £ ic 6021441/6021559 (2 pages)
8 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=118 £ ic 6021441/6021559 (2 pages)
18 June 2004Return made up to 30/05/04; bulk list available separately (20 pages)
18 June 2004Return made up to 30/05/04; bulk list available separately (20 pages)
10 June 2004New director appointed (1 page)
10 June 2004New director appointed (1 page)
10 June 2004New director appointed (1 page)
10 June 2004Group of companies' accounts made up to 27 December 2003 (59 pages)
10 June 2004Group of companies' accounts made up to 27 December 2003 (59 pages)
10 June 2004New director appointed (1 page)
8 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=9095 £ ic 6012346/6021441 (7 pages)
8 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=9095 £ ic 6012346/6021441 (7 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
18 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2004Memorandum and Articles of Association (34 pages)
18 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2004Memorandum and Articles of Association (34 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=1387 £ ic 6010959/6012346 (6 pages)
13 May 2004Ad 01/04/04-30/04/04 £ si [email protected]=1387 £ ic 6010959/6012346 (6 pages)
7 May 2004Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
8 April 2004Ad 01/03/01-31/03/04 £ si [email protected] (6 pages)
8 April 2004Ad 01/03/01-31/03/04 £ si [email protected] (6 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=2343 £ ic 6008616/6010959 (6 pages)
9 March 2004Ad 01/02/04-29/02/04 £ si [email protected]=2343 £ ic 6008616/6010959 (6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
9 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=5284 £ ic 6003332/6008616 (5 pages)
9 February 2004Ad 01/01/04-31/01/04 £ si [email protected]=5284 £ ic 6003332/6008616 (5 pages)
12 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=1831 £ ic 6001501/6003332 (5 pages)
12 January 2004Ad 01/12/03-31/12/03 £ si [email protected]=1831 £ ic 6001501/6003332 (5 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
9 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=17503 £ ic 5983998/6001501 (13 pages)
9 December 2003Ad 01/11/03-30/11/03 £ si [email protected]=17503 £ ic 5983998/6001501 (13 pages)
7 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=8787 £ ic 5975211/5983998 (8 pages)
7 November 2003Ad 01/10/03-31/10/03 £ si [email protected]=8787 £ ic 5975211/5983998 (8 pages)
8 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=69 £ ic 5975142/5975211 (2 pages)
8 October 2003Ad 01/09/03-30/09/03 £ si [email protected]=69 £ ic 5975142/5975211 (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
20 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=195 £ ic 5974947/5975142 (2 pages)
20 August 2003Ad 01/07/03-31/07/03 £ si [email protected]=195 £ ic 5974947/5975142 (2 pages)
9 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=556 £ ic 5974391/5974947 (2 pages)
9 July 2003Ad 01/06/03-30/06/03 £ si [email protected]=556 £ ic 5974391/5974947 (2 pages)
20 June 2003Return made up to 30/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 June 2003Return made up to 30/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=2399 £ ic 5971992/5974391 (6 pages)
10 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=2399 £ ic 5971992/5974391 (6 pages)
4 June 2003New director appointed (1 page)
4 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (55 pages)
4 June 2003New director appointed (1 page)
9 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=109 £ ic 5971883/5971992 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 01/04/03-30/04/03 £ si [email protected]=109 £ ic 5971883/5971992 (2 pages)
9 May 2003New director appointed (2 pages)
1 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2003Resolutions
  • RES13 ‐ Section 1633 24/04/03
(1 page)
1 May 2003Resolutions
  • RES13 ‐ Section 1633 24/04/03
(1 page)
9 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=1320 £ ic 5970563/5971883 (4 pages)
9 April 2003Ad 01/03/03-31/03/03 £ si [email protected]=1320 £ ic 5970563/5971883 (4 pages)
12 March 2003Ad 01/02/03-28/02/03 £ si [email protected]=890 £ ic 5969673/5970563 (3 pages)
12 March 2003Ad 01/02/03-28/02/03 £ si [email protected]=890 £ ic 5969673/5970563 (3 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
11 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=791 £ ic 5968882/5969673 (2 pages)
11 February 2003Ad 01/01/03-31/01/03 £ si [email protected]=791 £ ic 5968882/5969673 (2 pages)
9 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=226 £ ic 5968656/5968882 (2 pages)
9 January 2003Ad 01/12/02-31/12/02 £ si [email protected]=226 £ ic 5968656/5968882 (2 pages)
8 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=181 £ ic 5968475/5968656 (2 pages)
8 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=181 £ ic 5968475/5968656 (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
8 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=2170 £ ic 5966305/5968475 (10 pages)
8 November 2002Ad 01/10/02-31/10/02 £ si [email protected]=2170 £ ic 5966305/5968475 (10 pages)
27 October 2002Ad 01/05/02-31/05/02 £ si [email protected] (1 page)
27 October 2002Ad 01/05/02-31/05/02 £ si [email protected] (1 page)
8 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=276 £ ic 5966029/5966305 (2 pages)
8 October 2002Ad 01/09/02-30/09/02 £ si [email protected]=276 £ ic 5966029/5966305 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
11 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=228 £ ic 5965801/5966029 (2 pages)
11 September 2002Ad 01/08/02-31/08/02 £ si [email protected]=228 £ ic 5965801/5966029 (2 pages)
10 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=388 £ ic 5965413/5965801 (2 pages)
10 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=388 £ ic 5965413/5965801 (2 pages)
9 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=309 £ ic 5965104/5965413 (3 pages)
9 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=309 £ ic 5965104/5965413 (3 pages)
14 June 2002Return made up to 30/05/02; bulk list available separately (19 pages)
14 June 2002Return made up to 30/05/02; bulk list available separately (19 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002Group of companies' accounts made up to 29 December 2001 (66 pages)
7 June 2002Group of companies' accounts made up to 29 December 2001 (66 pages)
8 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=4269 £ ic 5951928/5956197 (2 pages)
8 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=4269 £ ic 5951928/5956197 (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
1 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2002Return made up to 30/05/01; bulk list available separately (18 pages)
26 April 2002Return made up to 30/05/01; bulk list available separately (18 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=987 £ ic 5950941/5951928 (2 pages)
9 April 2002Ad 01/03/02-31/03/02 £ si [email protected]=987 £ ic 5950941/5951928 (2 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
8 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=198 £ ic 5950743/5950941 (2 pages)
8 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=198 £ ic 5950743/5950941 (2 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
7 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=740 £ ic 5950003/5950743 (4 pages)
7 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=740 £ ic 5950003/5950743 (4 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=644 £ ic 5949359/5950003 (2 pages)
7 January 2002Ad 01/12/01-31/12/01 £ si [email protected]=644 £ ic 5949359/5950003 (2 pages)
6 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=2420 £ ic 5946939/5949359 (5 pages)
6 December 2001Ad 01/11/01-30/11/01 £ si [email protected]=2420 £ ic 5946939/5949359 (5 pages)
7 November 2001Director's particulars changed (1 page)
7 November 2001Director's particulars changed (1 page)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=5045 £ ic 5941894/5946939 (16 pages)
6 November 2001Ad 01/10/01-31/10/01 £ si [email protected]=5045 £ ic 5941894/5946939 (16 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
4 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=153 £ ic 5987147/5987300 (2 pages)
4 October 2001Ad 01/09/01-30/09/01 £ si [email protected]=153 £ ic 5987147/5987300 (2 pages)
11 September 2001Ad 01/08/01-31/08/01 £ si [email protected]=430 £ ic 5986717/5987147 (2 pages)
11 September 2001Ad 01/08/01-31/08/01 £ si [email protected]=430 £ ic 5986717/5987147 (2 pages)
3 September 2001Conso 28/08/01 (1 page)
3 September 2001Conso 28/08/01 (1 page)
3 September 2001S-div 31/07/01 (1 page)
3 September 2001S-div 31/07/01 (1 page)
8 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=570 £ ic 5986147/5986717 (4 pages)
8 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=570 £ ic 5986147/5986717 (4 pages)
31 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=9923 £ ic 5976224/5986147 (6 pages)
31 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=9923 £ ic 5976224/5986147 (6 pages)
27 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=12325 £ ic 5963899/5976224 (2 pages)
27 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=12325 £ ic 5963899/5976224 (2 pages)
4 July 2001Conso conve 29/06/01 (1 page)
4 July 2001Conso conve 29/06/01 (1 page)
4 July 2001Conve 01/06/01 (1 page)
4 July 2001Conve 01/06/01 (1 page)
15 June 2001Ad 01/05/01--------- £ si [email protected] (12 pages)
15 June 2001Ad 01/05/01--------- £ si [email protected] (12 pages)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2001Full group accounts made up to 30 December 2000 (69 pages)
6 June 2001Full group accounts made up to 30 December 2000 (69 pages)
11 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=879 £ ic 6193773/6194652 (3 pages)
11 May 2001Ad 01/04/01-30/04/01 £ si [email protected]=879 £ ic 6193773/6194652 (3 pages)
10 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=173 £ ic 6193600/6193773 (2 pages)
10 April 2001Ad 01/03/01-31/03/01 £ si [email protected]=173 £ ic 6193600/6193773 (2 pages)
8 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=127 £ ic 6193473/6193600 (2 pages)
8 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=127 £ ic 6193473/6193600 (2 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
10 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=245 £ ic 6193228/6193473 (2 pages)
10 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=245 £ ic 6193228/6193473 (2 pages)
7 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=122 £ ic 6193106/6193228 (2 pages)
7 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=122 £ ic 6193106/6193228 (2 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
5 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=231 £ ic 6192875/6193106 (2 pages)
5 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=231 £ ic 6192875/6193106 (2 pages)
4 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=1481 £ ic 6191394/6192875 (3 pages)
4 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=1481 £ ic 6191394/6192875 (3 pages)
10 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=402 £ ic 6190992/6191394 (2 pages)
10 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=402 £ ic 6190992/6191394 (2 pages)
4 July 2000S-div conve 08/06/00 (1 page)
4 July 2000Conve 29/06/00 (1 page)
4 July 2000S-div conve 01/06/00 (1 page)
4 July 2000S-div conve 01/06/00 (1 page)
4 July 2000S-div conve 08/06/00 (1 page)
4 July 2000Conve 29/06/00 (1 page)
30 June 2000Full group accounts made up to 25 December 1999 (68 pages)
30 June 2000Full group accounts made up to 25 December 1999 (68 pages)
13 June 2000Return made up to 30/05/00; bulk list available separately (16 pages)
13 June 2000Return made up to 30/05/00; bulk list available separately (16 pages)
7 June 2000Ad 02/05/00-31/05/00 £ si [email protected]=7659 £ ic 6183333/6190992 (10 pages)
7 June 2000Ad 02/05/00-31/05/00 £ si [email protected]=7659 £ ic 6183333/6190992 (10 pages)
24 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 2000Director resigned (1 page)
24 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 2000Director resigned (1 page)
24 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
9 May 2000Ad 20/04/00-30/04/00 £ si [email protected]=63 £ ic 6183270/6183333 (2 pages)
9 May 2000Ad 20/04/00-30/04/00 £ si [email protected]=63 £ ic 6183270/6183333 (2 pages)
22 April 2000Ad 20/03/00--------- £ si [email protected]=48833 £ ic 6134437/6183270 (4 pages)
22 April 2000Ad 20/03/00--------- £ si [email protected]=48833 £ ic 6134437/6183270 (4 pages)
22 April 2000Particulars of contract relating to shares (4 pages)
22 April 2000Particulars of contract relating to shares (4 pages)
11 April 2000Ad 20/03/00-31/03/00 £ si [email protected]=191 £ ic 6134246/6134437 (2 pages)
11 April 2000Ad 20/03/00-31/03/00 £ si [email protected]=191 £ ic 6134246/6134437 (2 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
7 March 2000Ad 07/02/00-29/02/00 £ si [email protected]=24 £ ic 6134222/6134246 (2 pages)
7 March 2000Ad 07/02/00-29/02/00 £ si [email protected]=24 £ ic 6134222/6134246 (2 pages)
3 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
3 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
6 January 2000New director appointed (5 pages)
6 January 2000New director appointed (5 pages)
9 December 1999Registered office changed on 09/12/99 from: mildmay road, bootle, lancashire. L20 5EW (1 page)
9 December 1999Registered office changed on 09/12/99 from: mildmay road, bootle, lancashire. L20 5EW (1 page)
7 December 1999Ad 08/11/99--------- £ si [email protected]=43 £ ic 6134179/6134222 (2 pages)
7 December 1999Ad 08/11/99--------- £ si [email protected]=43 £ ic 6134179/6134222 (2 pages)
8 November 1999Ad 04/10/99--------- £ si [email protected]=45 £ ic 6134134/6134179 (2 pages)
8 November 1999Ad 04/10/99--------- £ si [email protected]=45 £ ic 6134134/6134179 (2 pages)
7 October 1999Ad 13/09/99-27/09/99 £ si [email protected]=5317 £ ic 6128817/6134134 (3 pages)
7 October 1999Ad 13/09/99-27/09/99 £ si [email protected]=5317 £ ic 6128817/6134134 (3 pages)
8 September 1999Ad 12/08/99-31/08/99 £ si [email protected]=1499 £ ic 6127318/6128817 (3 pages)
8 September 1999Ad 12/08/99-31/08/99 £ si [email protected]=1499 £ ic 6127318/6128817 (3 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
3 August 1999Ad 05/07/99--------- £ si [email protected]=202 £ ic 6127116/6127318 (2 pages)
3 August 1999Ad 05/07/99--------- £ si [email protected]=202 £ ic 6127116/6127318 (2 pages)
8 July 1999Ad 08/06/99-21/06/99 £ si [email protected]=103 £ ic 6127013/6127116 (2 pages)
8 July 1999Ad 08/06/99-21/06/99 £ si [email protected]=103 £ ic 6127013/6127116 (2 pages)
6 July 1999Conve 29/06/99 (1 page)
6 July 1999Conve 29/06/99 (1 page)
6 July 1999Conve 29/06/99 (1 page)
6 July 1999Conve 29/06/99 (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
14 June 1999Full group accounts made up to 26 December 1998 (66 pages)
14 June 1999Return made up to 30/05/99; bulk list available separately (13 pages)
14 June 1999Return made up to 30/05/99; bulk list available separately (13 pages)
14 June 1999Full group accounts made up to 26 December 1998 (66 pages)
18 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
18 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=2642 £ ic 1084093/1086735 (2 pages)
12 May 1999Ad 01/04/99-30/04/99 £ si [email protected]=2642 £ ic 1084093/1086735 (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
16 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=1936 £ ic 1079818/1081754 (2 pages)
16 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=787 £ ic 1081754/1082541 (2 pages)
16 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=1936 £ ic 1079818/1081754 (2 pages)
16 April 1999Ad 01/03/99-31/03/99 £ si [email protected]=787 £ ic 1081754/1082541 (2 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
11 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=546 £ ic 1079272/1079818 (4 pages)
11 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=546 £ ic 1079272/1079818 (4 pages)
11 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=12 £ ic 1079260/1079272 (3 pages)
11 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=12 £ ic 1079260/1079272 (3 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
16 November 1998Ad 01/10/98-31/10/98 £ si [email protected]=103 £ ic 1079157/1079260 (3 pages)
16 November 1998Ad 01/10/98-31/10/98 £ si [email protected]=103 £ ic 1079157/1079260 (3 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
6 October 1998Ad 01/09/98--------- £ si [email protected]=366 £ ic 1078791/1079157 (4 pages)
6 October 1998Ad 01/09/98--------- £ si [email protected]=366 £ ic 1078791/1079157 (4 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Auditor's resignation (2 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
9 September 1998Ad 01/08/98-31/08/98 £ si [email protected]=437 £ ic 1078354/1078791 (3 pages)
9 September 1998Ad 01/08/98-31/08/98 £ si [email protected]=437 £ ic 1078354/1078791 (3 pages)
12 August 1998Nc dec already adjusted 24/06/98 (1 page)
12 August 1998Nc dec already adjusted 24/06/98 (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
5 August 1998Ad 01/07/98-31/07/98 premium £ si [email protected]=236 £ ic 1078118/1078354 (3 pages)
5 August 1998Ad 01/07/98-31/07/98 premium £ si [email protected]=236 £ ic 1078118/1078354 (3 pages)
23 July 1998Certificate of reduction of issued capital (1 page)
23 July 1998Reduction of iss capital and minute (oc) £ ic 6593397/ 1078118 (3 pages)
23 July 1998Reduction of iss capital and minute (oc) £ ic 6593397/ 1078118 (3 pages)
23 July 1998Certificate of reduction of issued capital (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 July 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=1998 £ ic 6591399/6593397 (12 pages)
6 July 1998Ad 01/06/98-30/06/98 £ si [email protected]=1998 £ ic 6591399/6593397 (12 pages)
2 July 1998S-div 01/06/98 (1 page)
2 July 1998Conso 29/06/98 (1 page)
2 July 1998S-div 01/06/98 (1 page)
2 July 1998£ ic 6616981/6591399 29/06/98 £ sr [email protected]=25581 (1 page)
2 July 1998Conso 29/06/98 (1 page)
2 July 1998£ ic 6616981/6591399 29/06/98 £ sr [email protected]=25581 (1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1998Full group accounts made up to 27 December 1997 (64 pages)
15 June 1998Return made up to 30/05/98; bulk list available separately (7 pages)
15 June 1998Return made up to 30/05/98; bulk list available separately (7 pages)
15 June 1998Full group accounts made up to 27 December 1997 (64 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=5289 £ ic 6611692/6616981 (27 pages)
11 June 1998Ad 01/05/98-31/05/98 £ si [email protected]=5289 £ ic 6611692/6616981 (27 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
27 May 1998Memorandum and Articles of Association (60 pages)
27 May 1998Memorandum and Articles of Association (60 pages)
26 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1998Memorandum and Articles of Association (61 pages)
22 May 1998Memorandum and Articles of Association (61 pages)
20 May 1998Company name changed johnson group cleaners P.L.C.\certificate issued on 20/05/98 (2 pages)
20 May 1998Company name changed johnson group cleaners P.L.C.\certificate issued on 20/05/98 (2 pages)
19 May 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 March 1998New director appointed (3 pages)
20 March 1998New director appointed (3 pages)
4 March 1998Director's particulars changed (1 page)
4 March 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
5 December 1997Ad 01/11/97-30/11/97 £ si [email protected]=37 £ ic 6611655/6611692 (2 pages)
5 December 1997Ad 01/11/97-30/11/97 £ si [email protected]=37 £ ic 6611655/6611692 (2 pages)
12 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=443 £ ic 6611212/6611655 (3 pages)
12 November 1997Ad 01/10/97-31/10/97 £ si [email protected]=443 £ ic 6611212/6611655 (3 pages)
14 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=146 £ ic 6611066/6611212 (2 pages)
14 October 1997Ad 01/09/97-30/09/97 £ si [email protected]=146 £ ic 6611066/6611212 (2 pages)
8 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=407 £ ic 6610659/6611066 (3 pages)
8 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=407 £ ic 6610659/6611066 (3 pages)
11 August 1997Ad 01/07/97-30/07/97 £ si [email protected]=383 £ ic 6610276/6610659 (3 pages)
11 August 1997Ad 01/07/97-30/07/97 £ si [email protected]=383 £ ic 6610276/6610659 (3 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
7 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=1533 £ ic 6608743/6610276 (3 pages)
7 July 1997Ad 01/06/97-30/06/97 £ si [email protected]=1533 £ ic 6608743/6610276 (3 pages)
4 July 1997£ sr [email protected] 30/06/97 (1 page)
4 July 1997Conve 30/06/97 (1 page)
4 July 1997£ sr [email protected] 30/06/97 (1 page)
4 July 1997S-div conve 02/06/97 (1 page)
4 July 1997S-div conve 02/06/97 (1 page)
4 July 1997Conve 30/06/97 (1 page)
13 June 1997Return made up to 30/05/97; bulk list available separately (8 pages)
13 June 1997Return made up to 30/05/97; bulk list available separately (8 pages)
13 June 1997Full group accounts made up to 28 December 1996 (59 pages)
13 June 1997Full group accounts made up to 28 December 1996 (59 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
5 June 1997Ad 01/05/97-31/05/97 £ si [email protected]=10093 £ ic 6598650/6608743 (16 pages)
5 June 1997Ad 01/05/97-31/05/97 £ si [email protected]=10093 £ ic 6598650/6608743 (16 pages)
21 May 1997Memorandum and Articles of Association (79 pages)
21 May 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 May 1997Memorandum and Articles of Association (79 pages)
9 May 1997Ad 05/04/97-30/04/97 £ si [email protected]=113 £ ic 6598537/6598650 (2 pages)
9 May 1997Ad 05/04/97-30/04/97 £ si [email protected]=113 £ ic 6598537/6598650 (2 pages)
15 April 1997Ad 04/04/97--------- £ si [email protected]=8780 £ ic 6574730/6583510 (2 pages)
15 April 1997Ad 04/04/97--------- £ si [email protected]=15027 £ ic 6583510/6598537 (2 pages)
15 April 1997Ad 04/04/97--------- £ si [email protected]=8780 £ ic 6574730/6583510 (2 pages)
15 April 1997Ad 04/04/97--------- £ si [email protected]=15027 £ ic 6583510/6598537 (2 pages)
9 April 1997Ad 25/03/97--------- premium £ si [email protected]=921 £ ic 6573674/6574595 (2 pages)
9 April 1997Ad 01/03/97-30/03/97 premium £ si [email protected]=135 £ ic 6574595/6574730 (2 pages)
9 April 1997Ad 01/03/97-30/03/97 premium £ si [email protected]=135 £ ic 6574595/6574730 (2 pages)
9 April 1997Ad 25/03/97--------- premium £ si [email protected]=921 £ ic 6573674/6574595 (2 pages)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
6 December 1996Ad 01/11/96-30/11/96 £ si [email protected]=100 £ ic 6573488/6573588 (2 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Director's particulars changed (1 page)
6 December 1996Ad 01/11/96-30/11/96 £ si [email protected]=100 £ ic 6573488/6573588 (2 pages)
11 November 1996Ad 31/10/96--------- £ si [email protected]=181 £ ic 6573307/6573488 (2 pages)
11 November 1996Ad 31/10/96--------- £ si [email protected]=181 £ ic 6573307/6573488 (2 pages)
7 October 1996Ad 01/09/96-30/09/96 £ si 1401@1=1401 £ ic 6571906/6573307 (2 pages)
7 October 1996Ad 01/09/96-30/09/96 £ si 1401@1=1401 £ ic 6571906/6573307 (2 pages)
13 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=46 £ ic 6571860/6571906 (2 pages)
13 September 1996Ad 01/08/96-31/08/96 £ si [email protected]=46 £ ic 6571860/6571906 (2 pages)
14 August 1996Ad 01/07/96-31/07/96 £ si [email protected]=186 £ ic 6571674/6571860 (3 pages)
14 August 1996Ad 01/07/96-31/07/96 £ si [email protected]=186 £ ic 6571674/6571860 (3 pages)
1 August 1996Director's particulars changed (1 page)
1 August 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
8 July 1996Ad 01/06/96--------- £ si [email protected]=280 £ ic 6571394/6571674 (3 pages)
8 July 1996Ad 01/06/96--------- £ si [email protected]=280 £ ic 6571394/6571674 (3 pages)
4 July 1996S-div recon 31/05/96 (1 page)
4 July 1996£ ic 6571398/6571394 28/06/96 £ sr [email protected]=3 (1 page)
4 July 1996S-div recon 31/05/96 (1 page)
4 July 1996Conso conve 28/06/96 (1 page)
4 July 1996Conso conve 28/06/96 (1 page)
4 July 1996£ ic 6571398/6571394 28/06/96 £ sr [email protected]=3 (1 page)
12 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 1996Full group accounts made up to 30 December 1995 (52 pages)
12 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 1996Full group accounts made up to 30 December 1995 (52 pages)
5 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=3696 £ ic 6567702/6571398 (11 pages)
5 June 1996Ad 01/05/96-31/05/96 £ si [email protected]=3696 £ ic 6567702/6571398 (11 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1996Memorandum and Articles of Association (73 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 May 1996Memorandum and Articles of Association (73 pages)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
15 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=102 £ ic 6567600/6567702 (2 pages)
15 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=102 £ ic 6567600/6567702 (2 pages)
18 March 1996Ad 15/02/96--------- £ si [email protected]=23 £ ic 6567577/6567600 (2 pages)
18 March 1996Ad 15/02/96--------- £ si [email protected]=23 £ ic 6567577/6567600 (2 pages)
8 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=260 £ ic 6567317/6567577 (2 pages)
8 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=260 £ ic 6567317/6567577 (2 pages)
9 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=184 £ ic 6567133/6567317 (2 pages)
9 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=184 £ ic 6567133/6567317 (2 pages)
16 October 1995Ad 01/09/95-30/09/95 £ si [email protected]=233 £ ic 6566900/6567133 (2 pages)
16 October 1995Ad 01/09/95-30/09/95 £ si [email protected]=233 £ ic 6566900/6567133 (2 pages)
13 September 1995Ad 01/08/95-31/08/95 £ si [email protected]=321 £ ic 6566579/6566900 (2 pages)
13 September 1995Ad 01/08/95-31/08/95 £ si [email protected]=321 £ ic 6566579/6566900 (2 pages)
6 September 1995Director's particulars changed (2 pages)
6 September 1995Director's particulars changed (2 pages)
21 August 1995Ad 17/08/95--------- £ si [email protected]=1679 £ ic 6564900/6566579 (2 pages)
21 August 1995Ad 17/08/95--------- £ si [email protected]=1679 £ ic 6564900/6566579 (2 pages)
8 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=445 £ ic 6564395/6564840 (2 pages)
8 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=60 £ ic 6564840/6564900 (2 pages)
8 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=60 £ ic 6564840/6564900 (2 pages)
8 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=445 £ ic 6564395/6564840 (2 pages)
3 August 1995Ad 08/06/95--------- £ si [email protected]=2120 £ ic 6561638/6563758 (2 pages)
3 August 1995Ad 08/06/95--------- £ si [email protected]=637 £ ic 6563758/6564395 (2 pages)
3 August 1995Ad 08/06/95--------- £ si [email protected]=637 £ ic 6563758/6564395 (2 pages)
3 August 1995Ad 08/06/95--------- £ si [email protected]=2120 £ ic 6561638/6563758 (2 pages)
26 July 1995Director's particulars changed (2 pages)
26 July 1995Director's particulars changed (2 pages)
20 July 1995Director's particulars changed (2 pages)
20 July 1995Director's particulars changed (2 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
7 July 1995£ ic 6563849/6560413 30/06/95 £ sr [email protected]=3436 (1 page)
7 July 1995S-div 01/06/95 (1 page)
7 July 1995£ ic 6563849/6560413 30/06/95 £ sr [email protected]=3436 (1 page)
7 July 1995Conve 30/06/95 (1 page)
7 July 1995S-div 01/06/95 (1 page)
7 July 1995Conve 30/06/95 (1 page)
20 June 1995Ad 02/05/95-30/05/95 £ si [email protected] (18 pages)
20 June 1995Ad 02/05/95-30/05/95 £ si [email protected] (18 pages)
19 June 1995Full group accounts made up to 31 December 1994 (54 pages)
19 June 1995Full group accounts made up to 31 December 1994 (54 pages)
13 June 1995Return made up to 30/05/95; bulk list available separately (8 pages)
13 June 1995Return made up to 30/05/95; bulk list available separately (8 pages)
16 May 1995Memorandum and Articles of Association (160 pages)
16 May 1995Memorandum and Articles of Association (160 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Ad 24/04/95--------- £ si [email protected]=91 £ ic 6560530/6560621 (2 pages)
11 May 1995Ad 24/04/95--------- £ si [email protected]=91 £ ic 6560530/6560621 (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
12 April 1995Ad 31/03/95--------- premium £ si [email protected]=30 £ ic 6560500/6560530 (2 pages)
12 April 1995Ad 31/03/95--------- premium £ si [email protected]=30 £ ic 6560500/6560530 (2 pages)
7 March 1995Ad 13/02/95--------- £ si [email protected]=143 £ ic 6560357/6560500 (6 pages)
7 March 1995Ad 13/02/95--------- £ si [email protected]=143 £ ic 6560357/6560500 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
4 July 1994Conso 30/06/94
  • 122 ‐
(1 page)
4 July 1994Conso 30/06/94
  • 122 ‐
(1 page)
13 June 1994Full group accounts made up to 25 December 1993 (58 pages)
13 June 1994Full group accounts made up to 25 December 1993 (58 pages)
16 May 1994Conso s-div 11/05/94 (1 page)
16 May 1994Memorandum and Articles of Association (80 pages)
16 May 1994Memorandum and Articles of Association (80 pages)
16 May 1994Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
16 May 1994Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
16 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
16 May 1994Conso s-div 11/05/94 (1 page)
8 July 1993Recon 30/06/93 (1 page)
8 July 1993Recon 30/06/93 (1 page)
21 June 1993Full accounts made up to 26 December 1992 (45 pages)
21 June 1993Full accounts made up to 26 December 1992 (45 pages)
25 February 1993Conve 30/06/92 (1 page)
25 February 1993Conve 30/06/92 (1 page)
10 July 1992Conve 30/06/92 (1 page)
10 July 1992Conve 30/06/92 (1 page)
22 June 1992Full group accounts made up to 28 December 1991 (42 pages)
22 June 1992Full group accounts made up to 28 December 1991 (42 pages)
11 July 1991Conve 02/07/91 (1 page)
11 July 1991Conve 02/07/91 (1 page)
4 July 1991Conve 03/06/91 (1 page)
4 July 1991Conve 03/06/91 (1 page)
25 June 1991Full group accounts made up to 29 December 1990 (39 pages)
25 June 1991Full group accounts made up to 29 December 1990 (39 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1990Full group accounts made up to 30 December 1989 (43 pages)
25 June 1990Full group accounts made up to 30 December 1989 (43 pages)
30 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 July 1989Full group accounts made up to 31 December 1988 (38 pages)
10 July 1989Full group accounts made up to 31 December 1988 (38 pages)
8 December 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(14 pages)
8 December 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(14 pages)
7 November 1988Certificate of reduction of share premium (1 page)
7 November 1988Certificate of reduction of share premium (1 page)
27 October 1988Reduction of iss capital and minute (oc) (3 pages)
27 October 1988Reduction of iss capital and minute (oc) (3 pages)
17 June 1988Full group accounts made up to 26 December 1987 (36 pages)
17 June 1988Full group accounts made up to 26 December 1987 (36 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
27 July 1987Memorandum and Articles of Association (47 pages)
27 July 1987Memorandum and Articles of Association (47 pages)
14 July 1987Full group accounts made up to 27 December 1986 (37 pages)
14 July 1987Full group accounts made up to 27 December 1986 (37 pages)
17 June 1986Group of companies' accounts made up to 28 December 1985 (34 pages)
17 June 1986Group of companies' accounts made up to 28 December 1985 (34 pages)
7 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
31 December 1959Company name changed\certificate issued on 31/12/59 (2 pages)
31 December 1959Company name changed\certificate issued on 31/12/59 (2 pages)
4 September 1953Certificate of incorporation (1 page)
4 September 1953Incorporation (17 pages)
4 September 1953Incorporation (17 pages)
4 September 1953Certificate of incorporation (1 page)