Company NameZedra Trust Company (UK) Limited
Company StatusActive
Company Number00920880
CategoryPrivate Limited Company
Incorporation Date1 November 1967(56 years, 6 months ago)
Previous NamesBarclays Bank Trust Company Limited and Barclays Trust Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Samuel John Leigh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMrs Susan Wakefield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Stuart Wallace McLuckie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Kevin Stephen Guy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Duncan David Barnfather
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(52 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameZedra Corporate Solutions UK Limited (Corporation)
StatusCurrent
Appointed15 February 2024(56 years, 4 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NamePeter Dennis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1994)
RoleBank Official
Correspondence Address49 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameJohn Broadhurst
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleBank Official
Correspondence AddressKintail
15 Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RF
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameAlec Victor Ball
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(27 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 January 1995)
RoleBank Operations Director
Correspondence Address9 Moorfields Close
Staines
Middlesex
TW18 3LU
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed16 February 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 July 1996)
RoleFinance Director
Correspondence Address1 Douglas Muir Gardens
Milngavie
G62 7RZ
Scotland
Director NameCatherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(27 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 1996)
RoleGeneral Manager
Correspondence AddressFlat 155 Free Trade Wharf
340 The Highway Wapping
London
E1 9ET
Director NameMartin John Borrows
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(28 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 1996)
RoleFinancial Services Compliance
Correspondence Address14 The Orchards
Eaton Bray
Dunstable
Bedfordshire
LU6 2DD
Director NameJohn William Percy Fairclough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 1999)
RoleDirector Of Finance
Correspondence Address2 Arundel Road
Cheam
Sutton
Surrey
SM2 7AD
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed10 September 1996(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 1999)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulby Hall
Bulby
Bourne
South Lincolnshire
PE10 0RU
Director NameThomas David Bonham Carter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleInvestment Manager
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePhilip Robert John Bungey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2001)
RoleBank Official
Correspondence AddressFlat 3/2 21 Turnbull Street
Glasgow
G1 5PR
Scotland
Director NameStanley Phillip Adams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2000(32 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressLytchett
Park View Road
Woldingham
Surrey
CR3 7DJ
Director NameLee John Dooley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2007)
RoleDirector Investment Management
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameDavid John Mark Blizzard
NationalityBritish
StatusResigned
Appointed16 June 2004(36 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRupert Dickinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(39 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Rodney Allen
Date of BirthJuly 1957 (Born 66 years ago)
StatusResigned
Appointed23 May 2008(40 years, 7 months after company formation)
Appointment Duration9 months (resigned 18 February 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Walter Duncan Coxon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed13 September 2010(42 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2015)
RoleChief Operating Officer For Wealth Advisory Divisi
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(43 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(45 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Duncan David Barnfather
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMrs Susan Veronica Bates
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed20 November 2012(45 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameZedra UK Services Limited (Corporation)
StatusResigned
Appointed31 March 2017(49 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2019)
Correspondence Address1 Dukes Mews
London
W1U 3ES
Secretary NameZedra Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed23 December 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2024)
Correspondence AddressBooths Hall Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS

Contact

Websitebarclays.co.uk
Telephone03457345345
Telephone regionUnknown

Location

Registered AddressBooths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

12m at £1Barclays Group Holdings LTD
85.71%
Redeemable Ordinary
2m at £1Barclays Group Holdings LTD
14.29%
Ordinary

Financials

Year2014
Turnover£42,184,000
Net Worth£26,346,000
Current Liabilities£338,101,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

30 March 1984Delivered on: 11 April 1984
Satisfied on: 19 August 2019
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 powell road hackney london E5.
Fully Satisfied
23 October 1975Delivered on: 30 October 1975
Satisfied on: 20 May 1992
Persons entitled: Otley Buildings Society

Classification: Legal charge
Secured details: £12,500.
Particulars: Land and premises adjoining and rear bradford road, otley, west yorkshire, being occupied be the otley golf club.
Fully Satisfied
31 January 1986Delivered on: 11 February 1986
Satisfied on: 13 October 1995
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a 180/182, chapeltown road, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1984Delivered on: 11 October 1984
Satisfied on: 2 July 2019
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land & property k/a unit 39. millmead industrial centre, millmead road. London N17. (Title no ngl 491973).
Fully Satisfied
26 September 1983Delivered on: 27 September 1983
Persons entitled: Phoenix Brewery Company Limited

Classification: Legal charge
Secured details: £3,000 and any other monies that may become owing by the company to the chargee on an account current or stated for goods supplied or otherwise.
Particulars: F/H land & premises on the north side of the twitter southwick west sussex (and goodwill & book debts).
Outstanding
1 December 1982Delivered on: 2 December 1982
Persons entitled: Whitbread Wales Limited

Classification: Legal charge
Secured details: All monies due or to become due from the individuals named therein to the chargee on any account whatsoever.
Particulars: Land with premises erected thereon and known as carmarthen rugby fortball club, bridge street, carmarthen, dyfed.
Outstanding
29 May 1980Delivered on: 2 June 1980
Persons entitled: The Housing Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the motor and cycle trades benevolent fund to the chargee on any account whatsoever.
Particulars: Lynwood flats, sunninghill, ascot, berkshire.
Outstanding
23 March 1979Delivered on: 16 August 1979
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at magpie road, norwich occupied by norwich institution for the blind, comprised in a legal charge dated 11/3/70.
Outstanding
26 October 1977Delivered on: 1 November 1977
Persons entitled: Whitbread Wales Limited

Classification: Legal charge
Secured details: All monies due or to become due from the individuals named therein to whitbread wales limited any account whatsoever.
Particulars: The clubhouse known as carmarthen rugby football club situate in or near bridge st., Carmarthen, dyfed.
Outstanding
14 June 2022Delivered on: 23 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2021Delivered on: 8 October 2021
Persons entitled: Bank Julius Baer & Co. LTD.

Classification: A registered charge
Outstanding
11 May 2012Delivered on: 12 May 2012
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south east side of mill lane close broxbourne.
Outstanding
6 January 2012Delivered on: 10 January 2012
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Legal charge
Secured details: All monies due or to become due from the royal institution of cornwall to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a royal cornwall museum, river street, truro.
Outstanding
19 May 2011Delivered on: 24 May 2011
Persons entitled: England and Wales Cricket Board Limited

Classification: Legal charge
Secured details: £110,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as shifnal cricket ground, priorslee road, shifnal see image for full details.
Outstanding
10 January 2001Delivered on: 19 January 2001
Persons entitled: Scottish Courage Limited

Classification: Legal charge between barclays bank trust company limited (as custodian trustee of armine social club & institute) and scottish courage limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a armine social club & institute and the premises and buildings situate thereon, assignment of goodwill of the business & benefit of licences. Fixed charge over all goods and moveable fittings and proceeds of insurance. Floating charge over all undertaking and all its property and assets. See the mortgage charge document for full details.
Outstanding
14 January 1999Delivered on: 15 January 1999
Persons entitled: Bass Brewers Limited

Classification: Charge between leighton buzzard golf club acting by andrew clock, clive h boote, lindsay a arnell and terence collins, the company and the chargee
Secured details: All monies due or to become due from the company and leighton buzzard golf club to the chargee under the terms of the charge.
Particulars: F/H land and premises k/a leighton buzzard golf club together with the land held and occupied therewith at plantation road leighton buzzard bedfordshire LU7 7JF. See the mortgage charge document for full details.
Outstanding
20 June 1997Delivered on: 24 June 1997
Persons entitled: The Millennium Commission

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the agreement and supplemental agreement both dated 14TH march 1997 and the second supplemental agreement dated 10TH april 1997 and under or pursuant to the intercreditor deed and the debenture both dated 10TH april 1997 and this deed.
Particulars: Al the f/h property comprised in four separate parcels of land situate and k/a the national stadium cardiff arms park westgate street cardiff together with all buildings fixtures fixed plant and machinery thereon any rental or licence fees receivable all other f/h and l/h property relating to the project (as defined in the agreement) and all insurances in respect of the property. See the mortgage charge document for full details.
Outstanding
12 January 1996Delivered on: 17 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the governors for the time being of st. Dunstans abbey school to the chargee on any account whatsoever.
Particulars: The millfields (formerly royal naval hospital), stonehouse, plymouth, devon.
Outstanding
7 April 1995Delivered on: 10 April 1995
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee including monies due for goods and services supplied.
Particulars: The f/h piece or parcel of land now k/as 2 church walk,hartlepool in the county of cleveland.
Outstanding
22 September 1994Delivered on: 24 September 1994
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from elliswick lawn tennis club to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situated in the parish of harpenden hertford and browning road with the pavillion erected thereon. See the mortgage charge document for full details.
Outstanding
11 September 1992Delivered on: 15 September 1992
Persons entitled: Scottish & Newcastle PLC

Classification: Further charge
Secured details: £10,000 & all other monies due from the company to the chargee on an account current or stated for goods supplied or otherwise.
Particulars: Carlisle golf club & course & clubhouse aglionby carlisle cumbria with fixtures & fittings goodwill & benefit of the licence.
Outstanding
29 May 1992Delivered on: 13 June 1992
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a soham comrades club 3 market street soham county of cambridgeshire with a floating charge over the equipment & stock in trade & the goodwill of the business & benefit of the licence.
Outstanding
4 March 1992Delivered on: 5 March 1992
Persons entitled: Bass Breweries Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever or due from the company to any operating division any associated,subsidiary or parent company of the mortgagee.
Particulars: Otley golf club,otley,west yorkshire.along with all fixtures and fittings etc. see form 395 for full details ref:M132C.
Outstanding
23 September 1991Delivered on: 25 September 1991
Persons entitled: The Football Association Limited

Classification: Legal charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Land at west auckland county of durham formerly forming part of oakley farm west auckland. (For full details refer to doc 395 ref. M149C).
Outstanding
1 November 1990Delivered on: 15 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 110 to 116 boldmere road, sutton coldfield, west midlands title no wk 57394, wk 24821, wk 163707.
Outstanding
28 February 1989Delivered on: 11 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or matthew martin james barlow as trustees of land group pension scheme. To the chargee on any account whatsoever.
Particulars: L/H land at bacup road, rawtenstall, lancashire, title no. La 545498.
Outstanding
6 September 1988Delivered on: 8 September 1988
Persons entitled: Geoffrey Watling (Norwich) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or barry edward bartram and patricia bartram. To the chargee under the terms of the principal agreement dated 6-9-88 and the charge.
Particulars: Land on the west side of bluebell road norwich . T. N. nk 25678.
Outstanding
21 November 1974Delivered on: 26 November 1974
Persons entitled: Allied Breweries (UK) LTD

Classification: Legal charge
Secured details: £17,000.
Particulars: Land of approx. 7.693 acres nr, sundorne castle shrewsbury, together with the buildings erected thereof.
Outstanding
14 April 1987Delivered on: 21 April 1987
Persons entitled: Barclays Bank PLC

Classification: Deed of appointment direction & charge
Secured details: All monies due or to become due from tricentrol wytch farm limited and/or to each wytch farm lender under the terms of the wytch farm financing documents to the chargee.
Particulars: The amount from time to time standing to the credit of the deposit account together with all interest thereon. All authorised investments acquired with moneys standing to the credit of the deposit account in accordance with the terms of the wytch farm deposit agreement. See doc M83 for full details.
Outstanding
10 April 1987Delivered on: 14 April 1987
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £23,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Carlisle golf course and clubhouse aglionby carlisle cumbria and the goodwill fixtures and fittings and the benefit of a licence.
Outstanding
17 October 1985Delivered on: 31 October 1985
Persons entitled: Leeds Permanent Building Society

Classification: Legal charge
Secured details: £40,000.
Particulars: Land off west busk lane otley west yorkshire being the golf course tog with the clubhouse & other buildings.
Outstanding
30 April 1985Delivered on: 9 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bridge house new road shoeburyness essex.
Outstanding
28 December 1984Delivered on: 17 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, evelyn mansions carlisle place london SW1.
Outstanding
3 January 1985Delivered on: 11 January 1985
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john berry goodall, john coley, william holroyd & anthony john morgan being the present trustees of rybum golf club to the chargee on any account whatsoever.
Particulars: Rybum golf club the shaw, norland sowerby bridge, together with all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1984Delivered on: 4 January 1985
Persons entitled: T C B Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and matthew grant cartissel & allan carl james as trustees of the ccl executive pension scheme. To the chargee on any account whatsoever.
Particulars: F/H land at 115 /119 (odd numbers only) davigdor road hove east sussex title no sx 143443 and esx 75158 tog with a strip of land at the rear of above property an area of 220 sq yds approx title no esx 10051.
Outstanding
28 December 1984Delivered on: 3 January 1985
Persons entitled: A S Consultants (Brokers) LTD

Classification: Mortgage
Secured details: £10,000.
Particulars: 15 evelyn mansions carlisle place SW1.
Outstanding
13 May 1974Delivered on: 16 May 1974
Persons entitled: Clarrington & Co LTD

Classification: Mortgage
Secured details: £22,500.
Particulars: Leighton buzzard unionist club 16 & 18 high street leighton buzzard beds.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (42 pages)
31 May 2023Termination of appointment of Ian Irving as a director on 31 May 2023 (1 page)
21 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (33 pages)
23 June 2022Registration of charge 009208800037, created on 14 June 2022 (15 pages)
20 January 2022Termination of appointment of Susan Veronica Bates as a director on 18 January 2022 (1 page)
21 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
8 October 2021Registration of charge 009208800036, created on 17 September 2021 (12 pages)
21 September 2021Full accounts made up to 31 December 2020 (34 pages)
10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 October 2020Notification of Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages)
29 October 2020Withdrawal of a person with significant control statement on 29 October 2020 (2 pages)
29 October 2020Change of details for Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (39 pages)
7 February 2020Appointment of Mr Kevin Stephen Guy as a director on 23 December 2019 (2 pages)
7 February 2020Appointment of Mr Duncan David Barnfather as a director on 8 January 2020 (2 pages)
7 February 2020Termination of appointment of Alan Victor Tidy as a director on 8 January 2020 (1 page)
6 February 2020Appointment of Zedra Secretaries (Uk) Limited as a secretary on 23 December 2019 (2 pages)
6 February 2020Termination of appointment of Zedra Uk Services Limited as a secretary on 23 December 2019 (1 page)
4 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 February 2020Memorandum and Articles of Association (8 pages)
3 January 2020Appointment of Mr Stuart Wallace Mcluckie as a director on 23 December 2019 (2 pages)
3 January 2020Appointment of Mr Duncan David Barnfather as a director on 23 December 2019 (2 pages)
3 January 2020Termination of appointment of Soledad Garcia Jimenez as a director on 23 December 2019 (1 page)
3 January 2020Appointment of Mr Samuel John Leigh as a director on 23 December 2019 (2 pages)
3 January 2020Termination of appointment of Duncan David Barnfather as a director on 23 December 2019 (1 page)
3 January 2020Appointment of Mrs Susan Wakefield as a director on 23 December 2019 (2 pages)
3 January 2020Appointment of Mr Ian Irving as a director on 23 December 2019 (2 pages)
3 January 2020Appointment of Mrs Susan Veronica Bates as a director on 23 December 2019 (2 pages)
3 January 2020Appointment of Ms Soledad Garcia Jimenez as a director on 23 December 2019 (2 pages)
2 January 2020Termination of appointment of Niels Nielsen as a director on 23 December 2019 (1 page)
2 January 2020Termination of appointment of Alexander James Stevens as a director on 23 December 2019 (1 page)
2 January 2020Termination of appointment of Ali Reza Sarikhani as a director on 23 December 2019 (1 page)
18 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (40 pages)
19 August 2019Satisfaction of charge 21 in full (1 page)
19 August 2019Satisfaction of charge 29 in full (1 page)
19 August 2019Satisfaction of charge 22 in full (1 page)
19 August 2019Satisfaction of charge 11 in full (1 page)
19 August 2019Satisfaction of charge 20 in full (1 page)
19 August 2019Satisfaction of charge 9 in full (1 page)
19 August 2019Satisfaction of charge 15 in full (1 page)
2 July 2019Satisfaction of charge 10 in full (1 page)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
6 November 2018All of the property or undertaking has been released from charge 1 (2 pages)
4 October 2018Director's details changed for Mr Alexander James Stevens on 21 September 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (38 pages)
13 July 2018Appointment of Mr Alexander James Stevens as a director on 14 March 2018 (2 pages)
19 June 2018Registered office address changed from , Osborne Court Gadbrook Park, Northwich, Cheshire, CW9 7UE, United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 19 June 2018 (1 page)
22 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
12 September 2017Cessation of Barclays Bank Plc as a person with significant control on 31 March 2017 (1 page)
12 September 2017Cessation of Barclays Bank Plc as a person with significant control on 12 September 2017 (1 page)
17 June 2017Full accounts made up to 31 December 2016 (27 pages)
17 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 April 2017Appointment of Alan Victor Tidy as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Ali Reza Sarikhani as a director (3 pages)
27 April 2017Appointment of Ali Reza Sarikhani as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Niels Nielsen as a director (3 pages)
27 April 2017Appointment of Niels Nielsen as a director (3 pages)
27 April 2017Appointment of Alan Victor Tidy as a director (3 pages)
27 April 2017Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Alan Victor Tidy as a director (3 pages)
27 April 2017Appointment of Ali Reza Sarikhani as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Ali Reza Sarikhani as a director (3 pages)
27 April 2017Appointment of Alan Victor Tidy as a director on 31 March 2017 (3 pages)
27 April 2017Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages)
12 April 2017Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages)
12 April 2017Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages)
4 April 2017Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Mark Andrew Richards as a director on 31 March 2017 (1 page)
4 April 2017Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Mark Andrew Richards as a director on 31 March 2017 (1 page)
4 April 2017Registered office address changed from , 1 Churchill Place, London, E14 5HP to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Michael Robert Fullalove as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Robert Fullalove as a director on 31 March 2017 (1 page)
3 April 2017Change of name notice (2 pages)
3 April 2017Change of name notice (2 pages)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
30 March 2017Statement by Directors (1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Statement by Directors (1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 3,527,320
(3 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Solvency Statement dated 30/03/17 (1 page)
30 March 2017Solvency Statement dated 30/03/17 (1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 3,527,320
(3 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 November 2016Termination of appointment of Ashok Valiram Vaswani as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Tushar Morzaria as a director on 25 November 2016 (1 page)
29 November 2016Appointment of Mr Michael Robert Fullalove as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Tushar Morzaria as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Ashok Valiram Vaswani as a director on 25 November 2016 (1 page)
29 November 2016Appointment of Mr Michael Robert Fullalove as a director on 25 November 2016 (2 pages)
28 November 2016Change of name notice (2 pages)
28 November 2016Change of name notice (2 pages)
28 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
28 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
1 July 2016Appointment of Tushar Morzaria as a director on 16 May 2016 (2 pages)
1 July 2016Appointment of Tushar Morzaria as a director on 16 May 2016 (2 pages)
19 May 2016Full accounts made up to 31 December 2015 (28 pages)
19 May 2016Full accounts made up to 31 December 2015 (28 pages)
6 May 2016Appointment of Mr Ashok Valiram Vaswani as a director on 25 April 2016 (2 pages)
6 May 2016Appointment of Mr Ashok Valiram Vaswani as a director on 25 April 2016 (2 pages)
10 March 2016Termination of appointment of Richard Charles Phelps as a director on 4 March 2016 (1 page)
10 March 2016Termination of appointment of Richard Charles Phelps as a director on 4 March 2016 (1 page)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
17 February 2016Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 14,000,000
(8 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 14,000,000
(8 pages)
14 January 2016Termination of appointment of Paul Howard Burd as a director on 5 January 2016 (1 page)
14 January 2016Termination of appointment of Paul Howard Burd as a director on 5 January 2016 (1 page)
18 December 2015Termination of appointment of Walter Duncan Coxon as a director on 9 December 2015 (1 page)
18 December 2015Termination of appointment of Walter Duncan Coxon as a director on 9 December 2015 (1 page)
7 May 2015Full accounts made up to 31 December 2014 (28 pages)
7 May 2015Full accounts made up to 31 December 2014 (28 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,000,000
(9 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,000,000
(9 pages)
14 May 2014Full accounts made up to 31 December 2013 (28 pages)
14 May 2014Full accounts made up to 31 December 2013 (28 pages)
31 March 2014Appointment of Richard Charles Phelps as a director (2 pages)
31 March 2014Appointment of Richard Charles Phelps as a director (2 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 14,000,000
(8 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 14,000,000
(8 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 14,000,000
(8 pages)
15 October 2013Appointment of Mark Andrew Richards as a director (2 pages)
15 October 2013Appointment of Mark Andrew Richards as a director (2 pages)
30 September 2013Appointment of Paul Howard Burd as a director (2 pages)
30 September 2013Appointment of Paul Howard Burd as a director (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (27 pages)
1 May 2013Full accounts made up to 31 December 2012 (27 pages)
3 April 2013Termination of appointment of Graham Nicoll as a director (1 page)
3 April 2013Termination of appointment of Graham Nicoll as a director (1 page)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
20 December 2012Appointment of Barcosec Limited as a secretary (2 pages)
20 December 2012Appointment of Barcosec Limited as a secretary (2 pages)
19 November 2012Termination of appointment of David Blizzard as a secretary (1 page)
19 November 2012Termination of appointment of David Blizzard as a secretary (1 page)
18 October 2012Termination of appointment of Thomas Rostron as a director (1 page)
18 October 2012Termination of appointment of Thomas Rostron as a director (1 page)
12 May 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (26 pages)
26 April 2012Full accounts made up to 31 December 2011 (26 pages)
30 March 2012Appointment of Mr Graham Scott Nicoll as a director (2 pages)
30 March 2012Appointment of Mr Graham Scott Nicoll as a director (2 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
16 January 2012Termination of appointment of Rupert Dickinson as a director (1 page)
16 January 2012Termination of appointment of Rupert Dickinson as a director (1 page)
10 January 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
14 April 2011Full accounts made up to 31 December 2010 (28 pages)
14 April 2011Full accounts made up to 31 December 2010 (28 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
30 December 2010Termination of appointment of Torben Nielsen as a director (1 page)
30 December 2010Termination of appointment of Torben Nielsen as a director (1 page)
15 November 2010Appointment of Mr David Mclean Currie as a director (2 pages)
15 November 2010Appointment of Mr David Mclean Currie as a director (2 pages)
15 September 2010Appointment of Mr Walter Duncan Coxon as a director (2 pages)
15 September 2010Appointment of Mr Walter Duncan Coxon as a director (2 pages)
14 September 2010Termination of appointment of Simon Weld as a director (1 page)
14 September 2010Termination of appointment of Simon Weld as a director (1 page)
10 August 2010Termination of appointment of Sharon Parr as a director (1 page)
10 August 2010Termination of appointment of Sharon Parr as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
5 July 2010Termination of appointment of Ramsay Urquhart as a director (1 page)
22 April 2010Director's details changed for Torben Nielsen on 18 March 2010 (2 pages)
22 April 2010Director's details changed for Torben Nielsen on 18 March 2010 (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (28 pages)
20 April 2010Full accounts made up to 31 December 2009 (28 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
12 May 2009Full accounts made up to 31 December 2008 (27 pages)
12 May 2009Full accounts made up to 31 December 2008 (27 pages)
16 April 2009Director appointed thomas rostron (1 page)
16 April 2009Director appointed thomas rostron (1 page)
12 March 2009Director appointed torben nielsen (1 page)
12 March 2009Director appointed torben nielsen (1 page)
6 March 2009Director appointed sharon ann parr (1 page)
6 March 2009Director appointed sharon ann parr (1 page)
20 February 2009Appointment terminated director john allen (1 page)
20 February 2009Appointment terminated director john allen (1 page)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 November 2008Appointment terminated director ian hale (1 page)
11 November 2008Appointment terminated director ian hale (1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 16/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 16/09/2008
(1 page)
17 June 2008Director appointed john rodney allen (1 page)
17 June 2008Director appointed john rodney allen (1 page)
17 June 2008Director appointed ian michael hale (2 pages)
17 June 2008Director appointed ian michael hale (2 pages)
12 May 2008Appointment terminated director amy nauiokas (1 page)
12 May 2008Appointment terminated director amy nauiokas (1 page)
9 April 2008Full accounts made up to 31 December 2007 (28 pages)
9 April 2008Full accounts made up to 31 December 2007 (28 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
19 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
15 April 2007Full accounts made up to 31 December 2006 (29 pages)
15 April 2007Full accounts made up to 31 December 2006 (29 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 December 2005 (36 pages)
7 April 2006Full accounts made up to 31 December 2005 (36 pages)
6 April 2006Return made up to 09/04/06; full list of members (3 pages)
6 April 2006Return made up to 09/04/06; full list of members (3 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street, london EC3P 3AH (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2005Return made up to 01/04/05; full list of members (4 pages)
8 April 2005Return made up to 01/04/05; full list of members (4 pages)
6 April 2005Full accounts made up to 31 December 2004 (27 pages)
6 April 2005Full accounts made up to 31 December 2004 (27 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (2 pages)
30 June 2004Secretary resigned (2 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
4 May 2004Return made up to 09/04/04; full list of members (3 pages)
4 May 2004Return made up to 09/04/04; full list of members (3 pages)
19 April 2004Full accounts made up to 31 December 2003 (25 pages)
19 April 2004Full accounts made up to 31 December 2003 (25 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
1 December 2003New director appointed (4 pages)
1 December 2003New director appointed (4 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (24 pages)
4 June 2003Full accounts made up to 31 December 2002 (24 pages)
6 May 2003Return made up to 09/04/03; full list of members (3 pages)
6 May 2003Return made up to 09/04/03; full list of members (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
24 July 2002New director appointed (1 page)
15 May 2002Full accounts made up to 31 December 2001 (18 pages)
15 May 2002Full accounts made up to 31 December 2001 (18 pages)
11 April 2002Return made up to 09/04/02; full list of members (3 pages)
11 April 2002Return made up to 09/04/02; full list of members (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 July 2001New director appointed (1 page)
5 July 2001New director appointed (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 December 2000 (19 pages)
27 April 2001Full accounts made up to 31 December 2000 (19 pages)
13 April 2001Return made up to 09/04/01; full list of members (4 pages)
13 April 2001Return made up to 09/04/01; full list of members (4 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
4 December 2000New director appointed (1 page)
4 December 2000New director appointed (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
5 May 2000Full accounts made up to 31 December 1999 (18 pages)
5 May 2000Full accounts made up to 31 December 1999 (18 pages)
12 April 2000Return made up to 09/04/00; full list of members (4 pages)
12 April 2000Return made up to 09/04/00; full list of members (4 pages)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
2 February 2000New director appointed (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
21 July 1999Return made up to 09/04/99; full list of members (6 pages)
21 July 1999Return made up to 09/04/99; full list of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
20 April 1999Full accounts made up to 31 December 1998 (14 pages)
19 April 1999New director appointed (1 page)
19 April 1999New director appointed (1 page)
15 April 1999New director appointed (1 page)
15 April 1999New director appointed (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
15 October 1998Director's particulars changed (1 page)
15 October 1998Director's particulars changed (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
23 April 1998Return made up to 09/04/98; full list of members (9 pages)
23 April 1998Return made up to 09/04/98; full list of members (9 pages)
6 March 1998Full accounts made up to 31 December 1997 (14 pages)
6 March 1998Full accounts made up to 31 December 1997 (14 pages)
16 January 1998Ad 24/12/97--------- £ si 4000000@1=4000000 £ ic 10000000/14000000 (2 pages)
16 January 1998Ad 24/12/97--------- £ si 4000000@1=4000000 £ ic 10000000/14000000 (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Particulars of mortgage/charge (11 pages)
24 June 1997Particulars of mortgage/charge (11 pages)
30 April 1997Return made up to 09/04/97; full list of members (11 pages)
30 April 1997Return made up to 09/04/97; full list of members (11 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
2 May 1996Return made up to 09/04/96; full list of members (9 pages)
2 May 1996Return made up to 09/04/96; full list of members (9 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995Director resigned (4 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
28 September 1995£ nc 7000000/27000000 21/09/95 (1 page)
28 September 1995Ad 21/09/95--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
28 September 1995Ad 21/09/95--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
28 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(18 pages)
28 September 1995£ nc 7000000/27000000 21/09/95 (1 page)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
2 May 1995Return made up to 09/04/95; full list of members (18 pages)
2 May 1995Return made up to 09/04/95; full list of members (18 pages)
27 April 1995New director appointed (4 pages)
27 April 1995New director appointed (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (103 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
24 September 1994Particulars of mortgage/charge (3 pages)
24 September 1994Particulars of mortgage/charge (3 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
13 April 1993Memorandum and Articles of Association (18 pages)
13 April 1993Memorandum and Articles of Association (18 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
14 May 1991Full accounts made up to 31 December 1990 (11 pages)
19 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1990Full accounts made up to 31 December 1989 (14 pages)
13 April 1989Full accounts made up to 31 December 1988 (13 pages)
1 November 1967Incorporation (47 pages)
1 November 1967Incorporation (47 pages)
1 November 1967Incorporation (47 pages)