Company NameShark Sports Limited
Company StatusDissolved
Company Number01166443
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years, 1 month ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 16 January 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2023(49 years after company formation)
Appointment Duration9 months, 3 weeks (closed 16 January 2024)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameEric Bramham
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address6 Woodlands
Warkworth
Morpeth
Northumberland
NE65 0SY
Director NameRichard Bramham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address6 Woodlands
Warkworth
Morpeth
Northumberland
NE65 0SY
Director NameMrs Jane Elizabeth Nolan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 Eastfield Hall
Warkworth
Morpeth
Northumberland
NE65 0YE
Secretary NameMrs Jane Elizabeth Nolan
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eastfield Hall
Warkworth
Morpeth
Northumberland
NE65 0YE
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed21 December 2007(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(35 years after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(35 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(38 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(38 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(41 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(44 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Neil William Gamble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(45 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(45 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(48 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Websitewww.sharkgroup.co.uk

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 October 1987Delivered on: 14 October 1987
Satisfied on: 24 April 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or eurobatex limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1985Delivered on: 7 January 1986
Satisfied on: 3 January 2008
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: Factory & premises known as site bt 111/2 hadston industrial estate, northumberland.
Fully Satisfied
26 February 1980Delivered on: 5 March 1980
Satisfied on: 3 January 2008
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: Property being factory extension at broomhill colliery broomhill morpeth northumberland.
Fully Satisfied
7 February 1979Delivered on: 21 February 1979
Satisfied on: 10 June 1998
Persons entitled: Council for Small Industries in Rural Areas.

Classification: Deed of charge
Secured details: £11,295 and further advances.
Particulars: Land formerly known as broomhill colliery pithead baths situate at broom hill colliery broomhill northumberland.
Fully Satisfied
21 January 1976Delivered on: 26 January 1976
Satisfied on: 3 January 2008
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: Property at the broomhill northumberland (for further details see doc M9).
Fully Satisfied
10 November 1975Delivered on: 24 November 1975
Satisfied on: 3 January 2008
Persons entitled: Council for Small Industries in Rural Areas.

Classification: Deed of charge
Secured details: £3988 and further advance of £23012.
Particulars: Land and buildings at broomhill colliery broomhill northumberland.
Fully Satisfied
22 April 1975Delivered on: 28 April 1975
Satisfied on: 3 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the f/h and l/h property of the company together with plant machinery fixtures implements and utensils by way of 1ST fixed charge by way of 1ST floating charge undertaking and all property and assets present and future including uncalled capital (see doc m/7).
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
10 June 2020Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages)
15 May 2020Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page)
4 February 2020Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages)
7 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 May 2019Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages)
30 April 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 April 2016Full accounts made up to 31 December 2015 (7 pages)
13 April 2016Full accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 135,695
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 135,695
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 135,695
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 135,695
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 135,695
(5 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 135,695
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
2 August 2010Full accounts made up to 31 March 2010 (17 pages)
2 August 2010Full accounts made up to 31 March 2010 (17 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
23 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (17 pages)
23 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (17 pages)
10 August 2009Full accounts made up to 31 March 2009 (20 pages)
10 August 2009Full accounts made up to 31 March 2009 (20 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
16 January 2009Return made up to 31/12/08; no change of members (10 pages)
16 January 2009Return made up to 31/12/08; no change of members (10 pages)
7 August 2008Full accounts made up to 31 March 2008 (22 pages)
7 August 2008Full accounts made up to 31 March 2008 (22 pages)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Renumeration of aud 28/03/2008
(1 page)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Renumeration of aud 28/03/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 January 2008Resolutions
  • RES13 ‐ Company freehold approv 21/12/07
(2 pages)
7 January 2008Registered office changed on 07/01/08 from: nordstrom house north broomhill morpeth northumberland NE65 9UJ (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Resolutions
  • RES13 ‐ Company freehold approv 21/12/07
(2 pages)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: nordstrom house north broomhill morpeth northumberland NE65 9UJ (1 page)
7 January 2008Declaration of assistance for shares acquisition (4 pages)
7 January 2008Declaration of assistance for shares acquisition (4 pages)
7 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Memorandum and Articles of Association (8 pages)
13 December 2007Memorandum and Articles of Association (8 pages)
10 December 2007Resolutions
  • RES13 ‐ Revoke purchase 29/01/07
(1 page)
10 December 2007Resolutions
  • RES13 ‐ Revoke purchase 29/01/07
(1 page)
24 July 2007Full accounts made up to 31 March 2007 (20 pages)
24 July 2007Full accounts made up to 31 March 2007 (20 pages)
13 February 2007Return made up to 31/12/06; full list of members (8 pages)
13 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
25 July 2006Full accounts made up to 31 March 2006 (18 pages)
25 July 2006Full accounts made up to 31 March 2006 (18 pages)
4 July 2006£ ic 136310/135800 31/05/06 £ sr 510@1=510 (1 page)
4 July 2006£ ic 136310/135800 31/05/06 £ sr 510@1=510 (1 page)
23 May 2006£ ic 136820/136310 30/04/06 £ sr 510@1=510 (1 page)
23 May 2006£ ic 136820/136310 30/04/06 £ sr 510@1=510 (1 page)
2 May 2006£ ic 137330/136820 31/03/06 £ sr 510@1=510 (1 page)
2 May 2006£ ic 137330/136820 31/03/06 £ sr 510@1=510 (1 page)
24 March 2006£ ic 137840/137330 28/02/06 £ sr 510@1=510 (1 page)
24 March 2006£ ic 137840/137330 28/02/06 £ sr 510@1=510 (1 page)
3 March 2006£ ic 138350/137840 31/01/06 £ sr 510@1=510 (1 page)
3 March 2006£ ic 138350/137840 31/01/06 £ sr 510@1=510 (1 page)
2 February 2006£ sr 510@1 31/12/05 (1 page)
2 February 2006£ sr 510@1 31/12/05 (1 page)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 December 2005£ ic 77575/77065 30/11/05 £ sr 510@1=510 (1 page)
16 December 2005£ ic 77575/77065 30/11/05 £ sr 510@1=510 (1 page)
18 November 2005£ ic 78085/77575 31/10/05 £ sr 510@1=510 (1 page)
18 November 2005£ ic 78085/77575 31/10/05 £ sr 510@1=510 (1 page)
26 October 2005£ ic 78595/78085 30/09/05 £ sr 510@1=510 (1 page)
26 October 2005£ ic 78595/78085 30/09/05 £ sr 510@1=510 (1 page)
13 October 2005£ ic 79105/78595 31/08/05 £ sr 510@1=510 (1 page)
13 October 2005£ ic 79105/78595 31/08/05 £ sr 510@1=510 (1 page)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
26 August 2005£ ic 79670/79105 31/07/05 £ sr 565@1=565 (1 page)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005169 fee transfer (2 pages)
26 August 2005£ ic 79670/79105 31/07/05 £ sr 565@1=565 (1 page)
26 August 2005169 fee transfer (2 pages)
1 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 July 2005£ ic 80235/79670 30/06/05 £ sr 565@1=565 (1 page)
20 July 2005£ ic 80235/79670 30/06/05 £ sr 565@1=565 (1 page)
18 June 2005£ ic 87015/80235 31/05/05 £ sr 6780@1=6780 (1 page)
18 June 2005£ ic 87015/80235 31/05/05 £ sr 6780@1=6780 (1 page)
17 May 2005£ ic 93795/87015 30/04/05 £ sr 6780@1=6780 (1 page)
17 May 2005£ ic 93795/87015 30/04/05 £ sr 6780@1=6780 (1 page)
21 April 2005£ ic 100575/93795 31/03/05 £ sr 6780@1=6780 (8 pages)
21 April 2005£ ic 100575/93795 31/03/05 £ sr 6780@1=6780 (8 pages)
18 March 2005£ ic 107355/100575 28/02/05 £ sr 6780@1=6780 (1 page)
18 March 2005£ ic 107355/100575 28/02/05 £ sr 6780@1=6780 (1 page)
25 February 2005£ ic 114135/107355 31/01/05 £ sr 6780@1=6780 (1 page)
25 February 2005£ ic 114135/107355 31/01/05 £ sr 6780@1=6780 (1 page)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005£ ic 120915/114135 31/12/04 £ sr 6780@1=6780 (1 page)
25 January 2005£ ic 120915/114135 31/12/04 £ sr 6780@1=6780 (1 page)
6 January 2005£ ic 127695/120915 30/11/04 £ sr 6780@1=6780 (1 page)
6 January 2005£ ic 127695/120915 30/11/04 £ sr 6780@1=6780 (1 page)
14 December 2004£ ic 134475/127695 31/10/04 £ sr 6780@1=6780 (1 page)
14 December 2004£ ic 134475/127695 31/10/04 £ sr 6780@1=6780 (1 page)
22 November 2004£ ic 134935/134475 30/06/04 £ sr 460@1=460 (1 page)
22 November 2004£ ic 134935/134475 30/06/04 £ sr 460@1=460 (1 page)
18 November 2004£ ic 141715/134935 30/09/04 £ sr 6780@1=6780 (1 page)
18 November 2004£ ic 141715/134935 30/09/04 £ sr 6780@1=6780 (1 page)
18 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2004£ ic 148495/141715 31/08/04 £ sr 6780@1=6780 (1 page)
18 November 2004£ ic 148495/141715 31/08/04 £ sr 6780@1=6780 (1 page)
24 August 2004£ ic 148955/148495 31/07/04 £ sr 460@1=460 (1 page)
24 August 2004£ ic 148955/148495 31/07/04 £ sr 460@1=460 (1 page)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 June 2004£ ic 149415/148955 31/05/04 £ sr 460@1=460 (1 page)
17 June 2004£ ic 149415/148955 31/05/04 £ sr 460@1=460 (1 page)
2 June 2004£ ic 149875/149415 30/04/04 £ sr 460@1=460 (1 page)
2 June 2004£ ic 149875/149415 30/04/04 £ sr 460@1=460 (1 page)
22 April 2004£ ic 150335/149875 31/03/04 £ sr 460@1=460 (1 page)
22 April 2004£ ic 150335/149875 31/03/04 £ sr 460@1=460 (1 page)
24 March 2004£ ic 151255/150795 31/01/04 £ sr 460@1=460 (1 page)
24 March 2004£ ic 151255/150795 31/01/04 £ sr 460@1=460 (1 page)
24 March 2004£ ic 150795/150335 29/02/04 £ sr 460@1=460 (1 page)
24 March 2004£ ic 150795/150335 29/02/04 £ sr 460@1=460 (1 page)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004£ ic 151715/151255 31/12/03 £ sr 460@1=460 (1 page)
19 January 2004£ ic 151715/151255 31/12/03 £ sr 460@1=460 (1 page)
24 December 2003£ ic 152175/151715 30/11/03 £ sr 460@1=460 (1 page)
24 December 2003£ ic 152175/151715 30/11/03 £ sr 460@1=460 (1 page)
9 December 2003£ ic 153555/153095 31/08/03 £ sr 460@1=460 (1 page)
9 December 2003£ ic 152635/152175 31/10/03 £ sr 460@1=460 (1 page)
9 December 2003Resolutions
  • RES13 ‐ Agreement 26/08/03
(1 page)
9 December 2003£ ic 153095/152635 30/09/03 £ sr 460@1=460 (1 page)
9 December 2003Resolutions
  • RES13 ‐ Agreement 26/08/03
(1 page)
9 December 2003£ ic 153555/153095 31/08/03 £ sr 460@1=460 (1 page)
9 December 2003£ ic 153095/152635 30/09/03 £ sr 460@1=460 (1 page)
9 December 2003£ ic 152635/152175 31/10/03 £ sr 460@1=460 (1 page)
17 September 2003£ ic 154015/153555 31/05/03 £ sr 460@1=460 (1 page)
17 September 2003£ ic 154935/154475 30/06/03 £ sr 460@1=460 (1 page)
17 September 2003£ ic 154475/154015 31/07/03 £ sr 460@1=460 (1 page)
17 September 2003£ ic 154015/153555 31/05/03 £ sr 460@1=460 (1 page)
17 September 2003£ ic 154935/154475 30/06/03 £ sr 460@1=460 (1 page)
17 September 2003£ ic 154475/154015 31/07/03 £ sr 460@1=460 (1 page)
22 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003£ ic 155395/154935 24/04/03 £ sr 460@1=460 (1 page)
10 July 2003£ ic 155395/154935 24/04/03 £ sr 460@1=460 (1 page)
2 July 2003£ ic 155855/155395 28/02/03 £ sr 460@1=460 (1 page)
2 July 2003£ ic 155855/155395 28/02/03 £ sr 460@1=460 (1 page)
23 March 2003£ ic 156775/155855 10/02/03 £ sr 920@1=920 (1 page)
23 March 2003£ ic 156775/155855 10/02/03 £ sr 920@1=920 (1 page)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003£ ic 160000/156775 06/01/03 £ sr 3225@1=3225 (1 page)
18 February 2003£ ic 160000/156775 06/01/03 £ sr 3225@1=3225 (1 page)
20 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
21 January 2000Return made up to 04/12/99; full list of members (7 pages)
21 January 2000Return made up to 04/12/99; full list of members (7 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 April 1995Return made up to 31/12/94; no change of members (4 pages)
10 April 1995Return made up to 31/12/94; no change of members (4 pages)
27 January 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 January 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1993Nc inc already adjusted 30/09/92 (1 page)
27 January 1993Nc inc already adjusted 30/09/92 (1 page)
14 January 1993Memorandum and Articles of Association (10 pages)
14 January 1993Memorandum and Articles of Association (10 pages)
15 November 1986Return made up to 05/09/86; full list of members (6 pages)
15 November 1986Return made up to 05/09/86; full list of members (6 pages)
18 June 1983Accounts made up to 31 March 1982 (7 pages)
18 June 1983Accounts made up to 31 March 1982 (7 pages)
10 April 1974Incorporation (12 pages)
10 April 1974Incorporation (12 pages)