Company NameBoughey Distribution Limited
Company StatusActive
Company Number00797672
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years ago)
Previous NamesN. Grocott & Son Limited and Grocott Group Limited(The)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(53 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Daniel Earp
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(53 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoughey Distribution Limited Wardle
Nantwich
Cheshire
CW5 6RS
Director NameMr Neil Trotter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(54 years after company formation)
Appointment Duration5 years, 11 months
RoleTransport Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Nantwich
Cheshire
CW5 6RS
Director NameMrs Angela Carus
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(57 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Alexander Thomas Hall
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(57 years, 11 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(59 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMrs Emma Kay Fitzsimons
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(59 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameTom Harland
StatusCurrent
Appointed01 March 2024(59 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBarnes Brow
Newton Hall Lane
Mobberley
Cheshire
WA16 7LW
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(27 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameMr Michael John Guest
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(27 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
7 Bowmere Road
Tarporley
Cheshire
CW6 0BS
Director NameMr Lee John Guy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(27 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2000)
RoleCompany Director
Correspondence Address19 Broadways
Audlem
Crewe
Cheshire
CW3 0EY
Director NameMr Christopher Walker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(27 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed09 November 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(31 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2007)
RoleChief Executive
Correspondence Address216 Main Road
Goostrey
Crewe
Cheshire
CW4 8PE
Director NameLinda Margaret Walker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(32 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2001)
RoleChartered Secretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Director NameMark Langton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(37 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2002)
RoleOperations Director
Correspondence Address11 Keysbrook
Tattenhall
Chester
Cheshire
CH3 9QP
Wales
Director NameMr Keith Graham Forster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(37 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(37 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(39 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMartyn Leslie Nicholls
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(40 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 April 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(40 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Andrew Clarkson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(40 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address217 Mossbank Road
Mossbank
St Helens
Merseyside
WA11 7NS
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(43 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Bernard Murphy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(44 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(45 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(45 years after company formation)
Appointment Duration4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse Chapel Lane
Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director NameMr Steven Charles Weldon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(47 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Preston
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(47 years, 9 months after company formation)
Appointment Duration7 months (resigned 03 August 2012)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Ian Ronald Sherratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(48 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(48 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMrs Annette Jane Dale
StatusResigned
Appointed01 November 2023(59 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP

Contact

Websiteboughey.co.uk

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38.6k at £1Nwf Distribution Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,786,000
Gross Profit£4,347,000
Net Worth£3,415,000
Cash£1,000
Current Liabilities£4,504,000

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 November 2023 (4 months, 1 week ago)
Next Return Due23 November 2024 (8 months, 1 week from now)

Charges

24 June 2009Delivered on: 1 July 2009
Persons entitled: Michael Dean Cookson, Graham Robert Scott, Kevin Robert Kennerley and Stephen Robert Andrew as Trustees of the Nwf Group Benefits Scheme

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the assets being the whole of the property (including uncalled capital) from time to time comprised in the property and undertaking of the company.
Outstanding
4 January 2006Delivered on: 5 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
1 May 1998Delivered on: 8 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2021Full accounts made up to 31 May 2020 (37 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 31 May 2019 (29 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
25 October 2018Full accounts made up to 31 May 2018 (28 pages)
3 May 2018Termination of appointment of Martyn Leslie Nicholls as a director on 30 April 2018 (1 page)
18 April 2018Appointment of Mr Neil Trotter as a director on 3 April 2018 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Full accounts made up to 31 May 2017 (28 pages)
9 November 2017Full accounts made up to 31 May 2017 (28 pages)
16 June 2017Appointment of Mr Daniel Earp as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mr Daniel Earp as a director on 1 June 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 May 2016 (31 pages)
25 October 2016Full accounts made up to 31 May 2016 (31 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 38,590
(9 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 38,590
(9 pages)
23 September 2015Full accounts made up to 31 May 2015 (26 pages)
23 September 2015Full accounts made up to 31 May 2015 (26 pages)
15 September 2015Termination of appointment of Bernard Murphy as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Bernard Murphy as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Bernard Murphy as a director on 1 September 2015 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 38,590
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 38,590
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 38,590
(6 pages)
14 August 2014Full accounts made up to 31 May 2014 (26 pages)
14 August 2014Full accounts made up to 31 May 2014 (26 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 38,590
(6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 38,590
(6 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 38,590
(6 pages)
21 August 2013Full accounts made up to 31 May 2013 (25 pages)
21 August 2013Full accounts made up to 31 May 2013 (25 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
19 February 2013Director's details changed for Martyn Leslie Nicholls on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Martyn Leslie Nicholls on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Bernard Murphy on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Keith Graham Forster on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Bernard Murphy on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Keith Graham Forster on 19 February 2013 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
22 August 2012Termination of appointment of Paul Preston as a director (1 page)
22 August 2012Termination of appointment of Paul Preston as a director (1 page)
10 August 2012Full accounts made up to 31 May 2012 (24 pages)
10 August 2012Full accounts made up to 31 May 2012 (24 pages)
23 April 2012Appointment of Mr Ian Ronald Sherratt as a director (2 pages)
23 April 2012Appointment of Mr Ian Ronald Sherratt as a director (2 pages)
16 January 2012Appointment of Mr Paul Preston as a director (2 pages)
16 January 2012Appointment of Mr Paul Preston as a director (2 pages)
6 January 2012Termination of appointment of Steven Weldon as a director (1 page)
6 January 2012Termination of appointment of Steven Weldon as a director (1 page)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
22 August 2011Full accounts made up to 31 May 2011 (22 pages)
22 August 2011Full accounts made up to 31 May 2011 (22 pages)
2 June 2011Appointment of Mr Steven Charles Weldon as a director (2 pages)
2 June 2011Appointment of Mr Steven Charles Weldon as a director (2 pages)
25 March 2011Termination of appointment of Andrew Clarkson as a director (1 page)
25 March 2011Termination of appointment of Andrew Clarkson as a director (1 page)
11 November 2010Director's details changed for Andrew Clarkson on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Andrew Clarkson on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Bernard Murphy on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Keith Graham Forster on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (9 pages)
11 November 2010Director's details changed for Keith Graham Forster on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Bernard Murphy on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Martyn Leslie Nicholls on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Martyn Leslie Nicholls on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (9 pages)
6 October 2010Full accounts made up to 31 May 2010 (21 pages)
6 October 2010Full accounts made up to 31 May 2010 (21 pages)
19 March 2010Appointment of Mr Stephen Robert Andrew as a director (2 pages)
19 March 2010Appointment of Mr Stephen Robert Andrew as a director (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 May 2009 (21 pages)
1 October 2009Full accounts made up to 31 May 2009 (21 pages)
28 July 2009Appointment terminated director stephen andrew (1 page)
28 July 2009Appointment terminated director stephen andrew (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Appointment terminated director paul grundy (1 page)
28 March 2009Director appointed mr johnathan richard ford (1 page)
28 March 2009Director appointed mr johnathan richard ford (1 page)
27 March 2009Director appointed mr stephen robert andrew (2 pages)
27 March 2009Director appointed mr stephen robert andrew (2 pages)
20 February 2009Full accounts made up to 31 May 2008 (21 pages)
20 February 2009Full accounts made up to 31 May 2008 (21 pages)
1 December 2008Return made up to 09/11/08; full list of members (5 pages)
1 December 2008Return made up to 09/11/08; full list of members (5 pages)
8 October 2008Director appointed bernard murphy (2 pages)
8 October 2008Director appointed bernard murphy (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 May 2007 (18 pages)
12 October 2007Full accounts made up to 31 May 2007 (18 pages)
5 December 2006Return made up to 09/11/06; full list of members (3 pages)
5 December 2006Return made up to 09/11/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 May 2006 (18 pages)
2 November 2006Full accounts made up to 31 May 2006 (18 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
18 November 2005Return made up to 09/11/05; full list of members (3 pages)
18 November 2005Return made up to 09/11/05; full list of members (3 pages)
25 October 2005Full accounts made up to 31 May 2005 (16 pages)
25 October 2005Full accounts made up to 31 May 2005 (16 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
21 December 2004Full accounts made up to 31 May 2004 (16 pages)
21 December 2004Full accounts made up to 31 May 2004 (16 pages)
26 November 2004Return made up to 09/11/04; full list of members (8 pages)
26 November 2004Return made up to 09/11/04; full list of members (8 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
4 December 2003Full accounts made up to 31 May 2003 (17 pages)
4 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Full accounts made up to 31 May 2003 (17 pages)
4 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
3 December 2002Return made up to 09/11/02; full list of members (8 pages)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
3 December 2002Return made up to 09/11/02; full list of members (8 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
26 November 2001Full accounts made up to 31 May 2001 (15 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
26 November 2001Full accounts made up to 31 May 2001 (15 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
29 November 2000Full accounts made up to 31 May 2000 (24 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Full accounts made up to 31 May 2000 (24 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
23 January 2000Full accounts made up to 31 May 1999 (13 pages)
23 January 2000Full accounts made up to 31 May 1999 (13 pages)
1 December 1999Return made up to 09/11/99; full list of members (8 pages)
1 December 1999Return made up to 09/11/99; full list of members (8 pages)
17 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Full accounts made up to 31 May 1998 (14 pages)
17 November 1998Full accounts made up to 31 May 1998 (14 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 09/11/97; no change of members (6 pages)
25 November 1997Full accounts made up to 31 May 1997 (13 pages)
25 November 1997Return made up to 09/11/97; no change of members (6 pages)
25 November 1997Full accounts made up to 31 May 1997 (13 pages)
18 November 1996Full accounts made up to 31 May 1996 (14 pages)
18 November 1996Return made up to 09/11/96; no change of members (6 pages)
18 November 1996Return made up to 09/11/96; no change of members (6 pages)
18 November 1996Full accounts made up to 31 May 1996 (14 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
5 December 1995Return made up to 09/11/95; full list of members (10 pages)
5 December 1995Return made up to 09/11/95; full list of members (10 pages)
5 December 1995Full accounts made up to 31 May 1995 (14 pages)
5 December 1995Full accounts made up to 31 May 1995 (14 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 March 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
15 March 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
23 March 1964Incorporation (17 pages)
23 March 1964Incorporation (17 pages)