Company NameSemara Group Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number01840454
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(15 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed15 September 2000(16 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(23 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameRobert Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 2000)
RoleCh Financial Officer
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameRichard John Meyers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 1997)
RoleGroup Finance Director
Correspondence Address84 Hemingford Road
Islington
London
N1 1DD
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed28 August 1992(8 years after company formation)
Appointment Duration8 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(18 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2004)
RoleCompany Director
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(22 years after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameCharles Skimer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(23 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Correspondence Address13 Moorhouse Road
London
W2 5DH

Contact

Websiteapparelmaster.co.uk

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53.8m at £1Johnson Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,840,000
Gross Profit£27,840,000
Net Worth£263,006,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 December 2007Delivered on: 7 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Satisfied on: 2 February 2001
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Full accounts made up to 31 December 2019 (20 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (18 pages)
11 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (18 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
19 July 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 03/07/2017
(1 page)
19 July 2017Solvency Statement dated 03/07/17 (1 page)
19 July 2017Statement by Directors (1 page)
19 July 2017Statement of capital on 19 July 2017
  • GBP 53,755,000
(2 pages)
19 July 2017Solvency Statement dated 03/07/17 (1 page)
19 July 2017Statement of capital on 19 July 2017
  • GBP 53,755,000
(2 pages)
19 July 2017Statement by Directors (1 page)
19 July 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 03/07/2017
(1 page)
16 May 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Full accounts made up to 31 December 2016 (19 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
20 May 2016Memorandum and Articles of Association (9 pages)
20 May 2016Memorandum and Articles of Association (9 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 53,754,528
(5 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 53,754,528
(5 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 53,754,528
(5 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 53,754,528
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
13 March 2014Satisfaction of charge 4 in full (4 pages)
13 March 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Registration of charge 018404540005 (73 pages)
25 February 2014Registration of charge 018404540005 (73 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 54,050,000
(5 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 54,050,000
(5 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (3 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (16 pages)
3 May 2012Full accounts made up to 31 December 2011 (16 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 4 (27 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
23 April 2009Full accounts made up to 31 December 2008 (16 pages)
31 December 2008Nc inc already adjusted 19/12/08 (1 page)
31 December 2008Ad 19/12/08\gbp si 2000000@1=2000000\gbp ic 51754528/53754528\ (3 pages)
31 December 2008Ad 19/12/08\gbp si 2000000@1=2000000\gbp ic 51754528/53754528\ (3 pages)
31 December 2008Statement of affairs (7 pages)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2008Nc inc already adjusted 19/12/08 (1 page)
31 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 December 2008Statement of affairs (7 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Return made up to 29/08/08; full list of members (3 pages)
5 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
7 January 2008Particulars of mortgage/charge (12 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
7 September 2007New director appointed (1 page)
7 September 2007Return made up to 29/08/07; full list of members (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Return made up to 29/08/07; full list of members (7 pages)
7 September 2007New director appointed (1 page)
19 August 2007Full accounts made up to 31 December 2006 (14 pages)
19 August 2007Full accounts made up to 31 December 2006 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Return made up to 29/08/06; full list of members (7 pages)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Return made up to 29/08/06; full list of members (7 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
17 October 2005Full accounts made up to 25 December 2004 (12 pages)
17 October 2005Full accounts made up to 25 December 2004 (12 pages)
8 September 2005Return made up to 29/08/05; full list of members (7 pages)
8 September 2005Return made up to 29/08/05; full list of members (7 pages)
8 October 2004Full accounts made up to 27 December 2003 (12 pages)
8 October 2004Full accounts made up to 27 December 2003 (12 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
8 September 2004Return made up to 29/08/04; full list of members (7 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
7 October 2003Full accounts made up to 28 December 2002 (12 pages)
7 October 2003Full accounts made up to 28 December 2002 (12 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
15 September 2003Return made up to 29/08/03; full list of members (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
24 September 2002Full accounts made up to 29 December 2001 (14 pages)
24 September 2002Full accounts made up to 29 December 2001 (14 pages)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
9 October 2001Full accounts made up to 30 December 2000 (13 pages)
9 October 2001Full accounts made up to 30 December 2000 (13 pages)
4 September 2001Return made up to 29/08/01; full list of members (6 pages)
4 September 2001Return made up to 29/08/01; full list of members (6 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Memorandum and Articles of Association (4 pages)
24 August 2001Memorandum and Articles of Association (4 pages)
26 February 2001Certificate of reduction of share premium (1 page)
26 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 2001Certificate of reduction of share premium (1 page)
26 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 February 2001Reduction of iss capital and minute (oc) (2 pages)
21 February 2001Reduction of iss capital and minute (oc) (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE1 02N (1 page)
13 September 2000Registered office changed on 13/09/00 from: rugby road hinckley leicestershire LE1 02N (1 page)
11 September 2000Return made up to 29/08/00; full list of members (6 pages)
11 September 2000Return made up to 29/08/00; full list of members (6 pages)
5 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (11 pages)
12 May 2000Declaration of assistance for shares acquisition (11 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 May 2000Declaration of assistance for shares acquisition (6 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Declaration of assistance for shares acquisition (9 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (7 pages)
8 May 2000Declaration of assistance for shares acquisition (7 pages)
8 May 2000Declaration of assistance for shares acquisition (6 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
13 March 2000Auditor's resignation (1 page)
13 March 2000Auditor's resignation (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 December 1999Full accounts made up to 2 April 1999 (10 pages)
9 December 1999Full accounts made up to 2 April 1999 (10 pages)
9 December 1999Full accounts made up to 2 April 1999 (10 pages)
21 September 1999Return made up to 29/08/99; full list of members (8 pages)
21 September 1999Return made up to 29/08/99; full list of members (8 pages)
21 June 1999Ad 20/04/99--------- £ si 1744528@1=1744528 £ ic 50010000/51754528 (2 pages)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1999£ nc 50050000/52050000 20/04/99 (1 page)
21 June 1999£ nc 50050000/52050000 20/04/99 (1 page)
21 June 1999Ad 20/04/99--------- £ si 1744528@1=1744528 £ ic 50010000/51754528 (2 pages)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Nc inc already adjusted 20/01/99 (1 page)
12 February 1999Nc inc already adjusted 20/01/99 (1 page)
12 February 1999Ad 20/01/99--------- £ si 50000000@1=50000000 £ ic 10000/50010000 (2 pages)
12 February 1999Ad 20/01/99--------- £ si 50000000@1=50000000 £ ic 10000/50010000 (2 pages)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Full accounts made up to 28 March 1998 (10 pages)
27 January 1999Full accounts made up to 28 March 1998 (10 pages)
6 November 1998Director's particulars changed (2 pages)
6 November 1998Director's particulars changed (2 pages)
24 September 1998Return made up to 29/08/98; full list of members (8 pages)
24 September 1998Return made up to 29/08/98; full list of members (8 pages)
2 September 1998Company name changed photo quick LIMITED\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed photo quick LIMITED\certificate issued on 03/09/98 (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New director appointed (3 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
24 September 1997Return made up to 29/08/97; full list of members (8 pages)
24 September 1997Return made up to 29/08/97; full list of members (8 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Memorandum and Articles of Association (5 pages)
1 August 1997Memorandum and Articles of Association (5 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1997Particulars of mortgage/charge (11 pages)
31 July 1997Particulars of mortgage/charge (11 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
10 November 1996Location of register of members (1 page)
10 November 1996Location of register of members (1 page)
4 November 1996Return made up to 29/08/96; full list of members (6 pages)
4 November 1996Return made up to 29/08/96; full list of members (6 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
26 September 1995Return made up to 29/08/95; full list of members (12 pages)
26 September 1995Return made up to 29/08/95; full list of members (12 pages)
19 June 1995Location of register of members (1 page)
19 June 1995Location of register of members (1 page)
9 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1993Company name changed\certificate issued on 22/04/93 (2 pages)
22 April 1993Company name changed\certificate issued on 22/04/93 (2 pages)
14 August 1984Certificate of incorporation (1 page)
14 August 1984Certificate of incorporation (1 page)