Company NameSemara Contract Services Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number00823226
CategoryPrivate Limited Company
Incorporation Date15 October 1964(59 years, 6 months ago)
Previous Names4

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
Appointed24 February 2000(35 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House, Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed23 February 2004(39 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House, Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(43 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House, Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameRobert Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(27 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2000)
RoleGroup Finance Director And Gro
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(27 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 1997)
RoleGroup Finance Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed04 December 1991(27 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameJohn Francis Cox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 2000)
RoleEstates Director
Correspondence AddressAldwalk
Carr Lane Broomfleet
Brough
North Humberside
HU15 1RH
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1998(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleChief Executive
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Secretary NameGary William Holmes
NationalityBritish
StatusResigned
Appointed15 September 2000(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(38 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2004)
RoleCompany Director
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameCharles Skimer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(42 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Correspondence Address13 Moorhouse Road
London
W2 5DH

Contact

Websiteapparelmaster.co.uk

Location

Registered AddressJohnson House, Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

28.4m at £1Semara Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£778,000
Gross Profit£778,000
Net Worth£28,380,000
Current Liabilities£800,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

8 August 2022Delivered on: 11 August 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

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
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
18 July 1997Delivered on: 31 July 1997
Satisfied on: 11 June 2003
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
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: 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
15 June 1990Delivered on: 28 March 1991
Satisfied on: 30 July 1997
Persons entitled: Natwest as Trustee for Itself,the Banks and the Lenders (As Defined)

Classification: Guarantee & debenture
Secured details: All monies due from sketchley PLC to the chargees as defined.
Particulars: All the issued share capital in various companies defined in doc M141.
Fully Satisfied
8 March 1991Delivered on: 14 March 1991
Satisfied on: 13 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement the deed of aceesion and/or the guarantee & debenture.
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.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (18 pages)
17 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (18 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Memorandum and Articles of Association (8 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Memorandum and Articles of Association (8 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 28,377,202
(5 pages)
31 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 28,377,202
(5 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
13 May 2015Full accounts made up to 31 December 2014 (16 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 28,377,202
(5 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 28,377,202
(5 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 28,377,202
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
13 March 2014Satisfaction of charge 6 in full (4 pages)
13 March 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Registration of charge 008232260007 (73 pages)
25 February 2014Registration of charge 008232260007 (73 pages)
31 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 28,377,202
(5 pages)
31 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 28,377,202
(5 pages)
31 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 28,377,202
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Full accounts made up to 31 December 2012 (14 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (27 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris 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 Mrs 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 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 5 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 5 (17 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
7 January 2008Particulars of mortgage/charge (12 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
28 December 2007Return made up to 04/12/07; full list of members (2 pages)
28 December 2007Registered office changed on 28/12/07 from: johnson house abbots park monks way preston brooki runcorn cheshire WA7 3GH (1 page)
28 December 2007Return made up to 04/12/07; full list of members (2 pages)
28 December 2007Registered office changed on 28/12/07 from: johnson house abbots park monks way preston brooki runcorn cheshire WA7 3GH (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
19 August 2007Full accounts made up to 31 December 2006 (15 pages)
19 August 2007Full accounts made up to 31 December 2006 (15 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (17 pages)
23 October 2006Full accounts made up to 31 December 2005 (17 pages)
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)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
14 December 2005Return made up to 04/12/05; full list of members (7 pages)
14 December 2005Return made up to 04/12/05; full list of members (7 pages)
17 October 2005Full accounts made up to 25 December 2004 (16 pages)
17 October 2005Full accounts made up to 25 December 2004 (16 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
30 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2004Return made up to 04/12/04; full list of members (7 pages)
23 December 2004Return made up to 04/12/04; full list of members (7 pages)
2 December 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 December 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 November 2004Reduction of iss capital and minute (oc) (3 pages)
26 November 2004Reduction of iss capital and minute (oc) (3 pages)
23 November 2004Resolutions
  • RES13 ‐ Cancel share prem accou 29/10/04
(1 page)
23 November 2004Resolutions
  • RES13 ‐ Cancel share prem accou 29/10/04
(1 page)
8 October 2004Full accounts made up to 27 December 2003 (15 pages)
8 October 2004Full accounts made up to 27 December 2003 (15 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 October 2003Full accounts made up to 28 December 2002 (14 pages)
7 October 2003Full accounts made up to 28 December 2002 (14 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
17 December 2002Return made up to 04/12/02; full list of members (7 pages)
17 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 September 2002Full accounts made up to 29 December 2001 (14 pages)
24 September 2002Full accounts made up to 29 December 2001 (14 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2001Full accounts made up to 30 December 2000 (13 pages)
9 October 2001Full accounts made up to 30 December 2000 (13 pages)
24 August 2001Memorandum and Articles of Association (4 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 August 2001Memorandum and Articles of Association (4 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 February 2001Amended full accounts made up to 31 March 2000 (13 pages)
1 February 2001Amended full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2ND (1 page)
13 September 2000Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE10 2ND (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 2000Declaration of assistance for shares acquisition (11 pages)
12 May 2000Declaration of assistance for shares acquisition (11 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
8 May 2000Declaration of assistance for shares acquisition (6 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (6 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Auditor's resignation (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Auditor's resignation (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 2 April 1999 (11 pages)
9 December 1999Full accounts made up to 2 April 1999 (11 pages)
9 December 1999Full accounts made up to 2 April 1999 (11 pages)
2 December 1999£ nc 40000000/44256914 17/11/99 (1 page)
2 December 1999Ad 17/11/99--------- £ si 29000000@1=29000000 £ ic 15256914/44256914 (2 pages)
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 December 1999£ nc 40000000/44256914 17/11/99 (1 page)
2 December 1999Ad 17/11/99--------- £ si 29000000@1=29000000 £ ic 15256914/44256914 (2 pages)
2 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 1999Company name changed semara holdings LIMITED\certificate issued on 08/09/99 (2 pages)
8 September 1999Company name changed semara holdings LIMITED\certificate issued on 08/09/99 (2 pages)
21 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 June 1999Ad 20/04/99--------- £ si 1744528@1=1744528 £ ic 13512386/15256914 (2 pages)
21 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 June 1999Ad 20/04/99--------- £ si 1744528@1=1744528 £ ic 13512386/15256914 (2 pages)
27 January 1999Full accounts made up to 28 March 1998 (11 pages)
27 January 1999Full accounts made up to 28 March 1998 (11 pages)
15 December 1998Return made up to 04/12/98; full list of members (9 pages)
15 December 1998Return made up to 04/12/98; full list of members (9 pages)
6 November 1998Director's particulars changed (2 pages)
6 November 1998Director's particulars changed (2 pages)
6 August 1998Company name changed sketchley shopfitters LIMITED\certificate issued on 07/08/98 (2 pages)
6 August 1998Company name changed sketchley shopfitters LIMITED\certificate issued on 07/08/98 (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
22 December 1997Return made up to 04/12/97; full list of members (8 pages)
22 December 1997Return made up to 04/12/97; full list of members (8 pages)
10 December 1997Full accounts made up to 31 March 1997 (11 pages)
10 December 1997Full accounts made up to 31 March 1997 (11 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
19 December 1996Return made up to 04/12/96; full list of members (7 pages)
19 December 1996Return made up to 04/12/96; full list of members (7 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
4 January 1996Return made up to 04/12/95; full list of members (7 pages)
4 January 1996Return made up to 04/12/95; full list of members (7 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
20 December 1995Ad 02/10/95--------- £ si 177500@1 (2 pages)
20 December 1995Particulars of contract relating to shares (4 pages)
20 December 1995Ad 02/10/95--------- £ si 177500@1 (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
7 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 November 1995Ad 02/10/95--------- £ si 177500@1=177500 £ ic 13334886/13512386 (2 pages)
8 November 1995Ad 02/10/95--------- £ si 177500@1=177500 £ ic 13334886/13512386 (2 pages)
21 September 1995Ad 31/03/95--------- £ si 8331886@1 (2 pages)
21 September 1995Ad 31/03/95--------- £ si 8331886@1 (2 pages)
21 September 1995Particulars of contract relating to shares (4 pages)
21 September 1995Particulars of contract relating to shares (4 pages)
7 September 1995Ad 31/03/95--------- £ si 8331886@1=8331886 £ ic 5003000/13334886 (2 pages)
7 September 1995Ad 31/03/95--------- £ si 8331886@1=8331886 £ ic 5003000/13334886 (2 pages)
20 June 1995Location of register of members (1 page)
20 June 1995Location of register of members (1 page)
16 September 1987Company name changed harper and hodges LIMITED\certificate issued on 17/09/87 (2 pages)
16 September 1987Company name changed harper and hodges LIMITED\certificate issued on 17/09/87 (2 pages)
15 October 1964Certificate of incorporation (1 page)
15 October 1964Certificate of incorporation (1 page)