Company NameNorcros Group (Holdings) Limited
Company StatusActive
Company Number00566694
CategoryPrivate Limited Company
Incorporation Date29 May 1956(67 years, 11 months ago)
Previous NameNorcros Limited

Business Activity

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

Directors

Secretary NameMr Richard Hawke Collins
StatusCurrent
Appointed24 July 2013(57 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2013(57 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Secretary And Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(65 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(65 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Thomas John Willcocks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(66 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameMr John Julian Lionel George Sheffield
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Pond
Laverstoke
Whitchurch
Hampshire
RG28 7PD
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration19 years (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NamePeter John Jordan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressAshiana 299 London Road
Wyberton
Boston
Lincolnshire
PE21 7DE
Director NameMr Anthony Charles Raynor Elliott
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWhite Gates 12 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameMartin Brian Bunting
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
41 High Street, Odiham
Hook
Hampshire
RG29 1LF
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 July 1992(36 years, 2 months after company formation)
Appointment Duration20 years, 12 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameThomas David Guy Arculus
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(37 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFlat 193 County Hall North Block
1a Belvedere Road
London
SE1 7GH
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(39 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(40 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameJohn David Sinclair Stark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1999)
RoleNon Exec Director
Correspondence AddressTara 15 Copsem Drive
Esher
Surrey
KT10 9HD
Director NameHamish Bryce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(42 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1999)
RoleNon-Exec Chairman
Correspondence AddressTrean 13 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMs Lorna Fellowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Warwick
CV34 4AP
Director NameMr Peter Malcolm Barlow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House School Lane
Baslow
Derbyshire
DE45 1RZ
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameDr Roy William Hodgkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2009)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address71 Kent Road
Halesowen
West Midlands
B62 8PE
Director NameMr Stephen Sheldon Dixon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Director NameMr Gordon John Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2017)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address10 Barton Drive
Barton On Sea
Hampshire
BH25 7JJ
Director NameMr Johann Smidt
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2008(51 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2009)
RoleManaging Director
Correspondence Address23 Willow Waters
Pretorious Street, Van Riebeeck Park
Kempton Park
South Africa
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(54 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 April 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHolly Grove House Hassall Road
Alsager
Cheshire
ST7 2SL
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(56 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Richard James Wallis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(57 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David Allen Tutton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(59 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Edward McGrellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(59 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(59 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Darren Holliday
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(60 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(61 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitematerial-lab.co.uk
Email address[email protected]
Telephone020 74368629
Telephone regionLondon

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

166.5m at £0.2Norcros PLC
100.00%
Ordinary

Financials

Year2014
Turnover£149,095,000
Net Worth£84,770,000
Cash£12,452,000
Current Liabilities£94,092,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

8 November 2006Delivered on: 11 November 2006
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Assignment
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property (means all rights, claims and interest in connection with the principal, interest and other monies payable).
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 28 June 2005
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company does assign and pledge to the security trustee all of the companys right, title and interest in the pledged stock collateral and all proceeds from the sale and disposition including insurance proceeds.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 2000Delivered on: 31 May 2000
Satisfied on: 27 July 2005
Persons entitled: Cibc World Markets PLC

Classification: Greek assignment
Secured details: All of the actual contingent present and/or future obligations due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) including the assignment.
Particulars: All rights claims and interests of every kind. See the mortgage charge document for full details.
Fully Satisfied
26 April 2000Delivered on: 8 May 2000
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 1975Delivered on: 6 October 1975
Satisfied on: 20 May 1991
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
1 July 2013Delivered on: 2 July 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 August 2009Delivered on: 25 August 2009
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 September 1975Delivered on: 29 September 1975
Satisfied on: 20 May 1991
Persons entitled: The Prudential Assurance Co LTD.

Classification: Charge without instrument
Secured details: £5,000,000 debenture stock of the company.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2020Full accounts made up to 31 March 2020 (45 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (42 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 31 March 2018 (43 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (52 pages)
18 December 2017Full accounts made up to 31 March 2017 (52 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 April 2017Termination of appointment of Stephen Sheldon Dixon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen Sheldon Dixon as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Allen Tutton as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Allen Tutton as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of James Gordon Williams as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard James Wallis as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of James Gordon Williams as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Nicholas Edward Mcgrellis as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Nicholas Edward Mcgrellis as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard James Wallis as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Darren Holliday as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Darren Holliday as a director on 31 March 2017 (1 page)
31 January 2017Termination of appointment of Gordon John Baker as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Gordon John Baker as a director on 31 January 2017 (1 page)
1 November 2016Full accounts made up to 31 March 2016 (50 pages)
1 November 2016Full accounts made up to 31 March 2016 (50 pages)
3 October 2016Appointment of Mr Darren Holliday as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Darren Holliday as a director on 1 October 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 May 2016Director's details changed for Mr David Allen Tutton on 1 April 2016 (2 pages)
5 May 2016Director's details changed for Mr David Allen Tutton on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
13 January 2016Appointment of Mr Nicholas Edward Mcgrellis as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Nicholas Edward Mcgrellis as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Nicholas Edward Mcgrellis as a director on 1 January 2016 (2 pages)
30 November 2015Termination of appointment of David William Hamilton as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of David William Hamilton as a director on 30 November 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (38 pages)
3 October 2015Full accounts made up to 31 March 2015 (38 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 41,621,151
(10 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 41,621,151
(10 pages)
30 June 2015Appointment of Mr David Allen Tutton as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr David Allen Tutton as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Lorna Fellowes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Lorna Fellowes as a director on 30 June 2015 (1 page)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
23 September 2014Full accounts made up to 31 March 2014 (37 pages)
23 September 2014Full accounts made up to 31 March 2014 (37 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 41,621,151
(11 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 41,621,151
(11 pages)
23 July 2014Satisfaction of charge 005666940014 in full (4 pages)
23 July 2014Satisfaction of charge 005666940014 in full (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
22 October 2013Appointment of Mr James Gordon Williams as a director (2 pages)
22 October 2013Appointment of Mr James Gordon Williams as a director (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (30 pages)
9 October 2013Full accounts made up to 31 March 2013 (30 pages)
5 September 2013Appointment of Mr Richard James Wallis as a director (2 pages)
5 September 2013Termination of appointment of Peter Barlow as a director (1 page)
5 September 2013Termination of appointment of Peter Barlow as a director (1 page)
5 September 2013Appointment of Mr Richard James Wallis as a director (2 pages)
5 September 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
5 September 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
31 July 2013Appointment of Mr Richard Hawke Collins as a secretary (1 page)
31 July 2013Termination of appointment of David Hamilton as a secretary (1 page)
31 July 2013Appointment of Mr Richard Hawke Collins as a secretary (1 page)
31 July 2013Termination of appointment of David Hamilton as a secretary (1 page)
11 July 2013Director's details changed for Ms Lorna Fellowes on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Ms Lorna Fellowes on 11 July 2013 (2 pages)
2 July 2013Registration of charge 005666940014 (9 pages)
2 July 2013Registration of charge 005666940014 (9 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
22 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
23 November 2012Full accounts made up to 31 March 2012 (28 pages)
23 November 2012Full accounts made up to 31 March 2012 (28 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (11 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (26 pages)
16 November 2011Full accounts made up to 31 March 2011 (26 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 12 (17 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 12 (17 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
3 December 2010Full accounts made up to 31 March 2010 (26 pages)
3 December 2010Full accounts made up to 31 March 2010 (26 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Ms Lorna Fellowes on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Ms Lorna Fellowes on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Sheldon Dixon on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Sheldon Dixon on 1 May 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Mr Peter Malcolm Barlow on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Peter Malcolm Barlow on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Peter Malcolm Barlow on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Sheldon Dixon on 1 May 2010 (2 pages)
10 August 2010Director's details changed for Ms Lorna Fellowes on 1 May 2010 (2 pages)
10 September 2009Full accounts made up to 31 March 2009 (29 pages)
10 September 2009Full accounts made up to 31 March 2009 (29 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 August 2009Return made up to 31/07/09; full list of members (6 pages)
6 August 2009Return made up to 31/07/09; full list of members (6 pages)
10 June 2009Appointment terminated director roy hodgkinson (1 page)
10 June 2009Appointment terminated director roy hodgkinson (1 page)
24 March 2009Appointment terminated director johann smidt (1 page)
24 March 2009Appointment terminated director johann smidt (1 page)
19 January 2009Full accounts made up to 31 March 2008 (23 pages)
19 January 2009Full accounts made up to 31 March 2008 (23 pages)
6 August 2008Return made up to 31/07/08; full list of members (6 pages)
6 August 2008Return made up to 31/07/08; full list of members (6 pages)
27 March 2008Director appointed mr johann smidt (1 page)
27 March 2008Director appointed mr johann smidt (1 page)
20 March 2008Director appointed mr gordon john baker (1 page)
20 March 2008Director appointed dr roy william hodgkinson (1 page)
20 March 2008Director appointed mr peter malcolm barlow (1 page)
20 March 2008Director appointed dr roy william hodgkinson (1 page)
20 March 2008Director appointed mr peter malcolm barlow (1 page)
20 March 2008Director appointed mr gordon john baker (1 page)
19 March 2008Director appointed mr graeme david gibson (2 pages)
19 March 2008Director appointed mr stephen sheldon dixon (1 page)
19 March 2008Director appointed ms lorna fellowes (1 page)
19 March 2008Director appointed mr graeme david gibson (2 pages)
19 March 2008Director appointed mr stephen sheldon dixon (1 page)
19 March 2008Director appointed ms lorna fellowes (1 page)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Location of register of members (1 page)
23 July 2007Particulars of mortgage/charge (15 pages)
23 July 2007Particulars of mortgage/charge (15 pages)
15 June 2007Company name changed norcros LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed norcros LIMITED\certificate issued on 15/06/07 (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (20 pages)
23 January 2007Full accounts made up to 31 March 2006 (20 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 August 2006Return made up to 31/07/06; full list of members (3 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
3 April 2006Declaration of assistance for shares acquisition (8 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (8 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
3 April 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (20 pages)
25 January 2006Full accounts made up to 31 March 2005 (20 pages)
26 August 2005Return made up to 31/07/05; full list of members (7 pages)
26 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of mortgage charge released/ceased (3 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of mortgage charge released/ceased (3 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
26 January 2005Full accounts made up to 31 March 2004 (20 pages)
25 August 2004Return made up to 31/07/04; full list of members (6 pages)
25 August 2004Return made up to 31/07/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (4 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (4 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
17 September 2003Return made up to 31/07/03; full list of members (6 pages)
17 September 2003Location of register of members (1 page)
17 September 2003Location of register of members (1 page)
17 September 2003Return made up to 31/07/03; full list of members (6 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Full accounts made up to 31 March 2002 (17 pages)
21 August 2002Return made up to 31/07/02; full list of members (6 pages)
21 August 2002Return made up to 31/07/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 March 2001 (17 pages)
26 January 2002Full accounts made up to 31 March 2001 (17 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
28 September 2000Amend 882 rpl 882 filed 16/12/99 (3 pages)
28 September 2000Amend 882 rpl 882 filed 16/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 16/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 11/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 08/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 11/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 11/12/99 (2 pages)
28 September 2000Amend 88 rpl 882 filed 16/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 16/12/99 (3 pages)
28 September 2000Amend 882 rpl 882 filed 16/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 11/12/99 (2 pages)
28 September 2000Amend 88 rpl 882 filed 16/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 08/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 16/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 11/12/99 (2 pages)
28 September 2000Amend 882 rpl 882 filed 11/12/99 (2 pages)
27 September 2000Return made up to 31/07/00; full list of members (6 pages)
27 September 2000Return made up to 31/07/00; full list of members (6 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
9 February 2000Application for reregistration from PLC to private (1 page)
9 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2000Re-registration of Memorandum and Articles (28 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 February 2000Re-registration of Memorandum and Articles (28 pages)
9 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2000Application for reregistration from PLC to private (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 January 2000Amending 882R (2 pages)
19 January 2000Amending 882R (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=3798 £ ic 51622890/51626688 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=248 £ ic 51609382/51609630 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=2433 £ ic 51620457/51622890 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=4556 £ ic 51609630/51614186 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=3798 £ ic 51622890/51626688 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=208 £ ic 51609174/51609382 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=3605 £ ic 51616852/51620457 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=3605 £ ic 51616852/51620457 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=2433 £ ic 51620457/51622890 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=2666 £ ic 51614186/51616852 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=248 £ ic 51609382/51609630 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=4556 £ ic 51609630/51614186 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=208 £ ic 51609174/51609382 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=2666 £ ic 51614186/51616852 (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Ad 14/12/99--------- £ si 26000@25=650000 £ ic 50121199/50771199 (2 pages)
17 December 1999Ad 13/12/99--------- £ si 33519@25=837975 £ ic 50771199/51609174 (2 pages)
17 December 1999Ad 13/12/99--------- £ si 33519@25=837975 £ ic 50771199/51609174 (2 pages)
17 December 1999Ad 15/12/99--------- £ si 10202@25=255050 £ ic 49866149/50121199 (2 pages)
17 December 1999Ad 15/12/99--------- £ si 10202@25=255050 £ ic 49866149/50121199 (2 pages)
17 December 1999Ad 14/12/99--------- £ si 26000@25=650000 £ ic 50121199/50771199 (2 pages)
17 December 1999Ad 15/12/99--------- £ si 6789@25=169725 £ ic 49696424/49866149 (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
17 December 1999Ad 15/12/99--------- £ si 6789@25=169725 £ ic 49696424/49866149 (2 pages)
17 December 1999Director resigned (1 page)
14 December 1999Ad 10/12/99--------- £ si 96519@25=2412975 £ ic 43709574/46122549 (2 pages)
14 December 1999Ad 09/12/99--------- £ si 31000@25=775000 £ ic 46122549/46897549 (2 pages)
14 December 1999Ad 08/12/99--------- £ si 4481@25=112025 £ ic 46897549/47009574 (2 pages)
14 December 1999Ad 08/12/99--------- £ si 107474@25=2686850 £ ic 47009574/49696424 (2 pages)
14 December 1999Ad 09/12/99--------- £ si 31000@25=775000 £ ic 46122549/46897549 (2 pages)
14 December 1999Ad 10/12/99--------- £ si 96519@25=2412975 £ ic 43709574/46122549 (2 pages)
14 December 1999Ad 08/12/99--------- £ si 4481@25=112025 £ ic 46897549/47009574 (2 pages)
14 December 1999Ad 08/12/99--------- £ si 107474@25=2686850 £ ic 47009574/49696424 (2 pages)
4 October 1999Full group accounts made up to 31 March 1999 (59 pages)
4 October 1999Full group accounts made up to 31 March 1999 (59 pages)
30 September 1999Ad 20/09/99--------- £ si [email protected]=74 £ ic 43709500/43709574 (2 pages)
30 September 1999Ad 20/09/99--------- £ si [email protected]=74 £ ic 43709500/43709574 (2 pages)
17 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 August 1999Return made up to 31/07/99; bulk list available separately (14 pages)
20 August 1999Return made up to 31/07/99; bulk list available separately (14 pages)
22 February 1999Ad 02/02/99--------- £ si [email protected]=729 £ ic 43708771/43709500 (2 pages)
22 February 1999Ad 02/02/99--------- £ si [email protected]=729 £ ic 43708771/43709500 (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
23 October 1998Full group accounts made up to 31 March 1998 (57 pages)
23 October 1998Full group accounts made up to 31 March 1998 (57 pages)
16 October 1998Ad 01/10/98--------- £ si [email protected]=214 £ ic 43708557/43708771 (2 pages)
16 October 1998Ad 01/10/98--------- £ si [email protected]=214 £ ic 43708557/43708771 (2 pages)
17 August 1998Return made up to 31/07/98; bulk list available separately (12 pages)
17 August 1998Return made up to 31/07/98; bulk list available separately (12 pages)
4 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
30 October 1997Full group accounts made up to 31 March 1997 (60 pages)
30 October 1997Full group accounts made up to 31 March 1997 (60 pages)
4 September 1997Return made up to 31/07/97; bulk list available separately (14 pages)
4 September 1997Return made up to 31/07/97; bulk list available separately (14 pages)
15 August 1997£ ic 43710898/41525470 07/08/97 £ sr [email protected]=2185428 (1 page)
15 August 1997£ ic 43710898/41525470 07/08/97 £ sr [email protected]=2185428 (1 page)
7 August 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
7 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 August 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
7 August 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
7 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 March 1997Ad 20/03/97--------- £ si [email protected]=2141 £ ic 43708757/43710898 (2 pages)
27 March 1997Ad 20/03/97--------- £ si [email protected]=2141 £ ic 43708757/43710898 (2 pages)
25 March 1997Ad 20/03/97--------- £ si [email protected]=2163 £ ic 43706594/43708757 (2 pages)
25 March 1997Ad 20/03/97--------- £ si [email protected]=2163 £ ic 43706594/43708757 (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
21 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
21 November 1996Initial accounts made up to 30 September 1996 (11 pages)
21 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
21 November 1996Initial accounts made up to 30 September 1996 (11 pages)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of directors' interests (1 page)
19 October 1996Full group accounts made up to 31 March 1996 (53 pages)
19 October 1996Full group accounts made up to 31 March 1996 (53 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
14 August 1996Return made up to 31/07/96; bulk list available separately (12 pages)
14 August 1996Return made up to 31/07/96; bulk list available separately (12 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1996Memorandum and Articles of Association (75 pages)
31 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
31 July 1996Memorandum and Articles of Association (75 pages)
17 July 1996Registered office changed on 17/07/96 from: norcross house bagshot rd bracknell berkshire RG12 3SW (2 pages)
17 July 1996Registered office changed on 17/07/96 from: norcross house bagshot rd bracknell berkshire RG12 3SW (2 pages)
18 June 1996Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706400/43706594 (2 pages)
18 June 1996Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706400/43706594 (2 pages)
15 June 1996Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706206/43706400 (2 pages)
15 June 1996Ad 06/06/96--------- £ si [email protected]=194 £ ic 43706206/43706400 (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
15 August 1995Return made up to 31/07/95; bulk list available separately (20 pages)
15 August 1995Return made up to 31/07/95; bulk list available separately (20 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
27 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 July 1995Full group accounts made up to 31 March 1995 (58 pages)
20 July 1995Full group accounts made up to 31 March 1995 (58 pages)
22 May 1995Location of register of members (non legible) (1 page)
22 May 1995Location of register of members (non legible) (1 page)
21 October 1993Full group accounts made up to 31 March 1993 (52 pages)
21 October 1993Full group accounts made up to 31 March 1993 (52 pages)
4 June 1993Listing of particulars (41 pages)
4 June 1993Listing of particulars (41 pages)
8 April 1993Director resigned (2 pages)
8 April 1993Director resigned (2 pages)
15 July 1992Full group accounts made up to 31 March 1992 (46 pages)
15 July 1992Full group accounts made up to 31 March 1992 (46 pages)
28 June 1991Full group accounts made up to 31 March 1991 (47 pages)
28 June 1991Full group accounts made up to 31 March 1991 (47 pages)
20 May 1991Declaration of satisfaction of mortgage/charge (1 page)
20 May 1991Declaration of satisfaction of mortgage/charge (1 page)
28 June 1990Full group accounts made up to 31 March 1990 (46 pages)
28 June 1990Full group accounts made up to 31 March 1990 (46 pages)
27 September 1989Full group accounts made up to 31 March 1989 (54 pages)
27 September 1989Full group accounts made up to 31 March 1989 (54 pages)
13 September 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
13 September 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1988Full accounts made up to 31 March 1988 (54 pages)
5 July 1988Full accounts made up to 31 March 1988 (54 pages)
29 September 1987Full accounts made up to 31 March 1987 (40 pages)
29 September 1987Full accounts made up to 31 March 1987 (40 pages)
7 October 1986Accounts made up to 31 March 1985 (41 pages)
7 October 1986Accounts made up to 31 March 1985 (41 pages)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 September 1980Accounts made up to 31 March 1980 (38 pages)
15 September 1980Accounts made up to 31 March 1980 (38 pages)
16 October 1979Accounts made up to 31 March 1979 (37 pages)
16 October 1979Accounts made up to 31 March 1979 (37 pages)
29 May 1956Incorporation (36 pages)
29 May 1956Incorporation (36 pages)
29 May 1956Certificate of incorporation (1 page)
29 May 1956Certificate of incorporation (1 page)