Company NameBejam Group Limited
DirectorsTarsem Singh Dhaliwal and Duncan Andrew Vaughan
Company StatusActive
Company Number00917174
CategoryPrivate Limited Company
Incorporation Date5 October 1967(56 years, 6 months ago)
Previous NameBejam Group Plc

Business Activity

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

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(37 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Duncan Andrew Vaughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(47 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Secretary & Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed12 December 2014(47 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameJames Bernard Leigh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton Old Hall
Broxton
Chester
Cheshire
CH5 9EF
Wales
Director NameMr Richard Stanley Kirk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFaddiley Hall
Faddiley
Nantwich
Cheshire
CW5 8JW
Director NameMr Peter Stuart Hinchcliffe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressHatton House
Hatton Heath
Chester
Cheshire
CH3 9AP
Wales
Director NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(28 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(32 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressThe Cottage Yew Tree Barns
Springe Lane Baddiley
Nantwich
Cheshire
CW5 8ND
Director NameTimothy Charles Yates
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2003)
RoleCompany Director
Correspondence AddressThe Old Pump House
Station Road, Desford
Leicester
Leicestershire
LE9 9FP
Director NameWilliam John Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 February 2005)
RoleCompany Director
Correspondence Address3 Homewood Road
St. Albans
Hertfordshire
AL1 4BE
Director NameMrs Suzanne Gabrielle Chase
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Secretary NameMrs Suzanne Gabrielle Chase
NationalityBritish
StatusResigned
Appointed04 September 2001(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Linden Gardens
Chiswick
London
W4 2EW
Director NameKeith McGregor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2004)
RoleFinancial Treasurer
Correspondence Address1 The Lodge
10 Coley Avenue
Reading
Berkshire
RG1 6LQ
Director NamePalmi Haraldsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed22 February 2005(37 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressSolvallargata 4
101 Reykjavik
Foreign
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed22 February 2005(37 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(37 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr John Graham Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(37 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(43 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMiss Jayne Katherine Burrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(44 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websiteiceland.co.uk

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

128.5m at £0.1Iceland Midco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,682,000
Net Worth£1,233,000

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of flaxland, bretton t/no CB81915 see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties 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
11 April 2007Delivered on: 26 April 2007
Satisfied on: 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A security interest agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The collateral being the securities and the related rights. See the mortgage charge document for full details.
Fully Satisfied
11 April 2007Delivered on: 26 April 2007
Satisfied on: 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever 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
31 March 2006Delivered on: 13 April 2006
Satisfied on: 15 April 2010
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever 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
31 March 2006Delivered on: 13 April 2006
Satisfied on: 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: Title to the collateral being the securities and related rights meaning all rights to the securities including any rights to receive additional securities assets or rights. See the mortgage charge document for full details.
Fully Satisfied
15 November 2005Delivered on: 5 December 2005
Satisfied on: 12 April 2006
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 November 2005Delivered on: 5 December 2005
Satisfied on: 12 April 2006
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security in the collateral being the securities and related rights,. See the mortgage charge document for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
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: 22/22 high street holywell flintshire freehold title number WA338308, land lying to the south west of high street holywell flintshire freehold title number WA391271 buildings fixtures fixed plant and machinery and all related rights see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 54 brigstock road thornton heath t/no. Sgl 671322 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all relevant rights see image for full details.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 12 April 2006
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: An accession deed
Secured details: All monies due or to become due from the company to the security trustee and or the other security beneficiaries (or any of them) on any account whatsoever 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
22 February 2021Delivered on: 22 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various freehold and leasehold properties held in the name of bejam group limited, including: land and buildings on the south side of flaxland, bretton PE3 8DF bearing title no. CB81915. For additional listings and details, please refer to schedule 2 of the security instrument.
Outstanding
27 May 2020Delivered on: 29 May 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various freehold and leasehold properties registered in the name of bejam group limited including: land and buildings on the south side of flaxland, bretton PE3 8DF bearing title number CB81915; property located at 54 brigstock road, thornton heath CR7 8RX bearing title number SGL671322. For additional details and listings please refer to schedule 2 of the security instrument.
Outstanding
31 October 2017Delivered on: 9 November 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The leasehold property located at 54 brigstock road, thornton heath CR7 8RX with title no. SGL671322. The freehold land and buildings located on the south side of flaxland, bretton PE3 8DF with title no. CB81915. For further details, please refer to schedule 2 of the supplemental debenture.
Outstanding
14 September 2017Delivered on: 20 September 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Freehold land and buildings on the south side of flaxland, bretton PE3 8DF with title #CB81915; leasehold property located at 54 brigstock road, thornton heath CR7 8RX with title #SGL671322; please refer to schedule 2 of the security instrument for further details.
Outstanding
17 July 2014Delivered on: 21 July 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: All the f/h land and buildings on the south side of flaxland bretton t/no CB81915 and all that l/h property k/a 54 brigstock road thornton heath t/no SGL671322.
Outstanding

Filing History

22 February 2021Registration of charge 009171740016, created on 22 February 2021 (30 pages)
16 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 July 2020Full accounts made up to 27 March 2020 (22 pages)
29 May 2020Registration of charge 009171740015, created on 27 May 2020 (28 pages)
25 June 2019Full accounts made up to 29 March 2019 (21 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 June 2018Full accounts made up to 30 March 2018 (21 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 November 2017Registration of charge 009171740014, created on 31 October 2017 (30 pages)
9 November 2017Registration of charge 009171740014, created on 31 October 2017 (30 pages)
20 September 2017Registration of charge 009171740013, created on 14 September 2017 (29 pages)
20 September 2017Registration of charge 009171740013, created on 14 September 2017 (29 pages)
21 June 2017Full accounts made up to 24 March 2017 (20 pages)
21 June 2017Full accounts made up to 24 March 2017 (20 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (21 pages)
21 June 2016Full accounts made up to 25 March 2016 (21 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12,845,375
(4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12,845,375
(4 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016 (2 pages)
17 June 2015Full accounts made up to 27 March 2015 (18 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,845,375
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (18 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,845,375
(4 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Jayne Katherine Burrell as a director on 12 December 2014 (1 page)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Duncan Andrew Vaughan as a director on 12 December 2014 (2 pages)
19 September 2014Memorandum and Articles of Association (13 pages)
19 September 2014Memorandum and Articles of Association (13 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
22 July 2014Satisfaction of charge 9 in full (4 pages)
22 July 2014Satisfaction of charge 8 in full (4 pages)
22 July 2014Satisfaction of charge 8 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 9 in full (4 pages)
22 July 2014Satisfaction of charge 10 in full (4 pages)
22 July 2014Satisfaction of charge 10 in full (4 pages)
21 July 2014Registration of charge 009171740012, created on 17 July 2014 (57 pages)
21 July 2014Registration of charge 009171740012, created on 17 July 2014 (57 pages)
20 June 2014Full accounts made up to 28 March 2014 (18 pages)
20 June 2014Full accounts made up to 28 March 2014 (18 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12,845,375
(4 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 12,845,375
(4 pages)
19 June 2013Full accounts made up to 29 March 2013 (18 pages)
19 June 2013Full accounts made up to 29 March 2013 (18 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 March 2012 (18 pages)
27 June 2012Full accounts made up to 30 March 2012 (18 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 10 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
27 March 2012Appointment of Miss Jayne Katherine Burrell as a director (2 pages)
24 June 2011Full accounts made up to 25 March 2011 (18 pages)
24 June 2011Full accounts made up to 25 March 2011 (18 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Andrew Simon Pritchard on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 31 May 2011 (2 pages)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
15 June 2010Full accounts made up to 26 March 2010 (18 pages)
15 June 2010Full accounts made up to 26 March 2010 (18 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2009Full accounts made up to 27 March 2009 (18 pages)
10 June 2009Full accounts made up to 27 March 2009 (18 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 June 2008Full accounts made up to 28 March 2008 (19 pages)
26 June 2008Full accounts made up to 28 March 2008 (19 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 February 2008Auditor's resignation (2 pages)
21 February 2008Auditor's resignation (2 pages)
5 July 2007Full accounts made up to 30 March 2007 (15 pages)
5 July 2007Full accounts made up to 30 March 2007 (15 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (6 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (6 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
11 July 2006Full accounts made up to 31 March 2006 (14 pages)
11 July 2006Full accounts made up to 31 March 2006 (14 pages)
14 June 2006Return made up to 24/05/06; full list of members (2 pages)
14 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
21 April 2006Declaration of assistance for shares acquisition (17 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2006Declaration of assistance for shares acquisition (17 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2006Declaration of assistance for shares acquisition (17 pages)
21 April 2006Declaration of assistance for shares acquisition (17 pages)
13 April 2006Particulars of mortgage/charge (11 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (11 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Particulars of mortgage/charge (11 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Particulars of mortgage/charge (11 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
5 October 2005Full accounts made up to 1 April 2005 (13 pages)
5 October 2005Full accounts made up to 1 April 2005 (13 pages)
5 October 2005Full accounts made up to 1 April 2005 (13 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2005Declaration of assistance for shares acquisition (12 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2005Particulars of mortgage/charge (21 pages)
1 September 2005Particulars of mortgage/charge (21 pages)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (4 pages)
5 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
4 April 2005New director appointed (4 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
10 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
10 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
10 March 2005Declaration of assistance for shares acquisition (18 pages)
8 March 2005Auditor's resignation (2 pages)
8 March 2005Auditor's resignation (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (6 pages)
7 March 2005New director appointed (6 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
8 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2005Application for reregistration from PLC to private (12 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Re-registration of Memorandum and Articles (11 pages)
8 February 2005Re-registration of Memorandum and Articles (11 pages)
8 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Application for reregistration from PLC to private (12 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
16 August 2004Full accounts made up to 2 April 2004 (11 pages)
16 August 2004Full accounts made up to 2 April 2004 (11 pages)
16 August 2004Full accounts made up to 2 April 2004 (11 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
21 June 2004Return made up to 24/05/04; full list of members (7 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
6 October 2003Full accounts made up to 28 March 2003 (12 pages)
6 October 2003Full accounts made up to 28 March 2003 (12 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 29 March 2002 (11 pages)
28 October 2002Full accounts made up to 29 March 2002 (11 pages)
17 June 2002Return made up to 24/05/02; full list of members (8 pages)
17 June 2002Return made up to 24/05/02; full list of members (8 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
19 February 2002Auditor's resignation (1 page)
19 February 2002Auditor's resignation (1 page)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Full accounts made up to 31 March 2001 (12 pages)
20 September 2001New secretary appointed;new director appointed (6 pages)
20 September 2001Full accounts made up to 31 March 2001 (12 pages)
20 September 2001New secretary appointed;new director appointed (6 pages)
20 September 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 February 2001New director appointed (4 pages)
12 February 2001New director appointed (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000New director appointed (3 pages)
28 July 2000Full accounts made up to 1 January 2000 (14 pages)
28 July 2000Full accounts made up to 1 January 2000 (14 pages)
28 July 2000Full accounts made up to 1 January 2000 (14 pages)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2000Return made up to 24/05/00; full list of members (7 pages)
7 June 2000Return made up to 24/05/00; full list of members (7 pages)
3 August 1999Full accounts made up to 2 January 1999 (14 pages)
3 August 1999Full accounts made up to 2 January 1999 (14 pages)
3 August 1999Full accounts made up to 2 January 1999 (14 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
27 July 1998Full accounts made up to 3 January 1998 (13 pages)
27 July 1998Full accounts made up to 3 January 1998 (13 pages)
27 July 1998Full accounts made up to 3 January 1998 (13 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
20 May 1998Return made up to 24/05/98; no change of members (4 pages)
2 June 1997Full accounts made up to 28 December 1996 (11 pages)
2 June 1997Full accounts made up to 28 December 1996 (11 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
25 May 1996Full accounts made up to 30 December 1995 (12 pages)
25 May 1996Full accounts made up to 30 December 1995 (12 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
20 May 1996Return made up to 24/05/96; full list of members (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
18 May 1995Return made up to 24/05/95; no change of members (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Full accounts made up to 31 December 1994 (12 pages)
4 July 1994Full accounts made up to 1 January 1994 (12 pages)
4 July 1994Full accounts made up to 1 January 1994 (12 pages)
4 July 1994Full accounts made up to 1 January 1994 (12 pages)
2 August 1993Full accounts made up to 2 January 1993 (10 pages)
2 August 1993Full accounts made up to 2 January 1993 (10 pages)
2 August 1993Full accounts made up to 2 January 1993 (10 pages)
14 July 1992Full accounts made up to 28 December 1991 (11 pages)
14 July 1992Full accounts made up to 28 December 1991 (11 pages)
4 September 1991Full accounts made up to 29 December 1990 (11 pages)
4 September 1991Full accounts made up to 29 December 1990 (11 pages)
16 November 1990Full accounts made up to 30 December 1989 (10 pages)
16 November 1990Full accounts made up to 30 December 1989 (10 pages)
24 January 1989Full group accounts made up to 2 July 1988 (32 pages)
24 January 1989Full group accounts made up to 2 July 1988 (32 pages)
24 January 1989Full group accounts made up to 2 July 1988 (32 pages)
13 February 1988Return made up to 04/12/87; bulk list available separately (6 pages)
24 January 1988Full group accounts made up to 4 July 1987 (25 pages)
24 January 1988Full group accounts made up to 4 July 1987 (25 pages)
7 January 1988Accounts made up to 5 July 1981 (23 pages)
7 January 1988Accounts made up to 5 July 1981 (23 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1986Return made up to 05/12/86; full list of members (6 pages)
31 December 1986Full accounts made up to 28 June 1986 (24 pages)
18 December 1985Annual return made up to 29/11/85 (7 pages)
18 December 1985Accounts made up to 18 December 1985 (29 pages)
27 December 1984Accounts made up to 30 June 1984 (25 pages)
9 January 1984Accounts made up to 2 July 1983 (25 pages)
9 January 1984Accounts made up to 2 July 1983 (25 pages)
23 December 1982Accounts made up to 3 July 1982 (18 pages)
23 December 1982Accounts made up to 3 July 1982 (18 pages)
22 December 1980Accounts made up to 29 June 1980 (19 pages)
29 June 1979Accounts made up to 1 July 1979 (17 pages)
29 June 1979Accounts made up to 1 July 1979 (17 pages)
23 December 1978Accounts made up to 1 July 1978 (11 pages)
23 December 1978Accounts made up to 1 July 1978 (11 pages)
23 December 1977Accounts made up to 2 July 1977 (19 pages)
23 December 1977Accounts made up to 2 July 1977 (19 pages)
23 December 1976Accounts made up to 3 July 1976 (19 pages)
23 December 1976Accounts made up to 3 July 1976 (19 pages)
20 May 1976Memorandum and Articles of Association (74 pages)
23 December 1975Accounts made up to 28 June 1975 (18 pages)
11 February 1975Accounts made up to 29 June 1974 (16 pages)
4 December 1974Accounts made up to 30 June 2073 (17 pages)
5 October 1967Incorporation (11 pages)
5 October 1967Certificate of incorporation (1 page)