Wardle
Nantwich
Cheshire
CW5 6BP
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(28 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard James Armitage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(35 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Tom Harland |
---|---|
Status | Current |
Appointed | 01 March 2024(35 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | John Hartley Beckett |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Bye Hampton Malpas Cheshire SY14 8JX Wales |
Director Name | Derek Leonard Cooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Barnes Brow Newton Hall Lane Mobberley Cheshire WA16 7LW |
Director Name | Mr Michael Dean Cookson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2002) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Director Name | Alan Ernest Fulker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | White Lodge 17 Overhill Road Wilmslow Cheshire SK9 2BE |
Director Name | Mr Charles Richard Godwin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 1997) |
Role | Director Part-Time |
Country of Residence | England |
Correspondence Address | Greencroft Priest Lane Cartmel Cumbria LA11 6PT |
Director Name | Mr Mark Henry Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 28 September 2017) |
Role | Farmer & Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr John Roy Willis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 September 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mickleaf House Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Secretary Name | Mr Michael Dean Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Director Name | Mr Michael John Guest |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage 7 Bowmere Road Tarporley Cheshire CW6 0BS |
Director Name | Anthony Gregory Stanton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2002) |
Role | Company Director Part Time |
Correspondence Address | 2a The Maltings Oast Hatch Oxted Surrey RH8 9DZ |
Director Name | Mr Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Farriers The Courtyard, Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr John Keith Acornley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Linda Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(19 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 February 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr David Stewart Downie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Ms Dawn Mary Moore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mrs Annette Jane Dale |
---|---|
Status | Resigned |
Appointed | 01 November 2023(35 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Website | nwf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 260260 |
Telephone region | Tarporley |
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £492,300,000 |
Gross Profit | £25,700,000 |
Net Worth | £18,900,000 |
Current Liabilities | £52,700,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
24 June 2009 | Delivered on: 4 July 2009 Persons entitled: Michael Daean Cookson, Graham Robert Scott, Kevin Robert Kennerley and Stephen Robert Andrew as Trustees of the Nwf Group Benefits Scheme C/O Nwf Group 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 land at wardle nantwich t/nos. CH548120 and CH553945 with full title guarantee as continuing security for the payment and discharge of the secured liabilities see image for full details. Outstanding |
---|---|
24 June 2009 | Delivered on: 1 July 2009 Persons entitled: Michael Dean Cookson, Graham Robert Scott, Kevin Robert Kennerley and Stephen Robert Andrew as Trustees of the Nwf Group Benefits Scheme Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the assets being the whole of the property (including uncalled capital) from time to time comprised in the property and undertaking of the company. Outstanding |
22 March 2007 | Delivered on: 31 March 2007 Persons entitled: National Westminster 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 land at wardle nantwich t/no CH548120 and f/h property k/a development land at wardle nantwich t/no CH553945. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 1998 | Delivered on: 8 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 May 1998 | Delivered on: 30 May 1998 Satisfied on: 5 July 2001 Persons entitled: Harry Howard Vera Sally Howard Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under clauses 3.1.2., 3.1.3., 3.1.4., 14.14., and 14.13., of an agreement of even date. Particulars: Premise at wardle nantwich t/nos CH123577-CH123576-CH343925-CH383289-CH410574-CH229339 and unregistered land comprised in a conveyance dated 26/06/59..in a deed of conveyance dated 19/03/64...in a conveyance dated 13/07/56. Fully Satisfied |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Group of companies' accounts made up to 31 May 2020 (104 pages) |
8 October 2020 | Termination of appointment of Yvonne May Monaghan as a director on 24 September 2020 (1 page) |
6 October 2020 | Resolutions
|
11 August 2020 | Appointment of Mr Richard James Armitage as a director on 5 July 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 November 2019 | Group of companies' accounts made up to 31 May 2019 (91 pages) |
8 October 2019 | Resolutions
|
17 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
25 October 2018 | Group of companies' accounts made up to 31 May 2018 (91 pages) |
15 October 2018 | Resolutions
|
12 February 2018 | Appointment of Mr David Stewart Downie as a director on 1 February 2018 (2 pages) |
20 December 2017 | Termination of appointment of Mark Henry Hudson as a director on 28 September 2017 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
20 December 2017 | Termination of appointment of Mark Henry Hudson as a director on 28 September 2017 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
9 November 2017 | Group of companies' accounts made up to 31 May 2017 (87 pages) |
9 November 2017 | Group of companies' accounts made up to 31 May 2017 (87 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
28 October 2016 | Group of companies' accounts made up to 31 May 2016 (90 pages) |
28 October 2016 | Group of companies' accounts made up to 31 May 2016 (90 pages) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
18 January 2016 | Annual return made up to 2 December 2015 with bulk list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 December 2015 with bulk list of shareholders Statement of capital on 2016-01-18
|
13 October 2015 | Group of companies' accounts made up to 31 May 2015 (79 pages) |
13 October 2015 | Group of companies' accounts made up to 31 May 2015 (79 pages) |
12 December 2014 | Annual return made up to 2 December 2014 no member list Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 no member list Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 December 2014 no member list Statement of capital on 2014-12-12
|
20 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
1 October 2014 | Resolutions
|
30 September 2014 | Group of companies' accounts made up to 31 May 2014 (78 pages) |
30 September 2014 | Group of companies' accounts made up to 31 May 2014 (78 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
25 April 2014 | Termination of appointment of David Southworth as a director (1 page) |
25 April 2014 | Termination of appointment of David Southworth as a director (1 page) |
24 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
20 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
6 December 2013 | Annual return made up to 2 December 2013 no member list (8 pages) |
6 December 2013 | Annual return made up to 2 December 2013 no member list (8 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
6 December 2013 | Annual return made up to 2 December 2013 no member list (8 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
1 November 2013 | Termination of appointment of John Acornley as a director (1 page) |
1 November 2013 | Termination of appointment of John Acornley as a director (1 page) |
8 October 2013 | Group of companies' accounts made up to 31 May 2013 (75 pages) |
8 October 2013 | Group of companies' accounts made up to 31 May 2013 (75 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Resolutions
|
9 August 2013 | Appointment of Mrs Yvonne May Monaghan as a director (3 pages) |
9 August 2013 | Appointment of Mr Thomas Philip Acton as a director (3 pages) |
9 August 2013 | Appointment of Mr Thomas Philip Acton as a director (3 pages) |
9 August 2013 | Appointment of Mrs Yvonne May Monaghan as a director (3 pages) |
25 July 2013 | Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Mr David Robert Southworth on 24 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Mark Henry Hudson on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr David Robert Southworth on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Mark Henry Hudson on 24 July 2013 (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
6 December 2012 | Annual return made up to 2 December 2012 no member list (9 pages) |
6 December 2012 | Annual return made up to 2 December 2012 no member list (9 pages) |
6 December 2012 | Annual return made up to 2 December 2012 no member list (9 pages) |
5 December 2012 | Register inspection address has been changed from C/O Richard Davies Investor Relations Ltd Marlborough Court 14-18 Holborn London EC1N 2LE England (1 page) |
5 December 2012 | Register inspection address has been changed from C/O Richard Davies Investor Relations Ltd Marlborough Court 14-18 Holborn London EC1N 2LE England (1 page) |
6 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
6 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 May 2012 (72 pages) |
27 September 2012 | Group of companies' accounts made up to 31 May 2012 (72 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
15 December 2011 | Annual return made up to 2 December 2011 no member list (9 pages) |
15 December 2011 | Annual return made up to 2 December 2011 no member list (9 pages) |
15 December 2011 | Annual return made up to 2 December 2011 no member list (9 pages) |
11 October 2011 | Group of companies' accounts made up to 31 May 2011 (71 pages) |
11 October 2011 | Group of companies' accounts made up to 31 May 2011 (71 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
3 June 2011 | Register inspection address has been changed from 1St Floor 64 London Wall London EC2M 5TP (1 page) |
3 June 2011 | Register inspection address has been changed from 1St Floor 64 London Wall London EC2M 5TP (1 page) |
15 December 2010 | Annual return made up to 2 December 2010 with bulk list of shareholders (21 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with bulk list of shareholders (21 pages) |
15 December 2010 | Annual return made up to 2 December 2010 with bulk list of shareholders (21 pages) |
12 November 2010 | Register(s) moved to registered inspection location (2 pages) |
12 November 2010 | Register inspection address has been changed (2 pages) |
12 November 2010 | Register(s) moved to registered inspection location (2 pages) |
12 November 2010 | Register inspection address has been changed (2 pages) |
6 October 2010 | Group of companies' accounts made up to 31 May 2010 (67 pages) |
6 October 2010 | Group of companies' accounts made up to 31 May 2010 (67 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Memorandum and Articles of Association (46 pages) |
29 September 2010 | Memorandum and Articles of Association (46 pages) |
1 February 2010 | Interim accounts made up to 30 November 2009 (6 pages) |
1 February 2010 | Interim accounts made up to 30 November 2009 (6 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (20 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (20 pages) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (20 pages) |
1 October 2009 | Group of companies' accounts made up to 31 May 2009 (72 pages) |
1 October 2009 | Group of companies' accounts made up to 31 May 2009 (72 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
21 March 2009 | Director appointed johnathan richard ford (2 pages) |
21 March 2009 | Director appointed johnathan richard ford (2 pages) |
29 December 2008 | Return made up to 09/11/08; bulk list available separately (9 pages) |
29 December 2008 | Return made up to 09/11/08; bulk list available separately (9 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
13 October 2008 | Group of companies' accounts made up to 31 May 2008 (68 pages) |
13 October 2008 | Group of companies' accounts made up to 31 May 2008 (68 pages) |
8 October 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
8 October 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 09/11/07; bulk list available separately (10 pages) |
6 December 2007 | Return made up to 09/11/07; bulk list available separately (10 pages) |
28 November 2007 | Ad 15/11/07--------- £ si [email protected]=9861 £ ic 2344552/2354413 (2 pages) |
28 November 2007 | Ad 15/11/07--------- £ si [email protected]=9861 £ ic 2344552/2354413 (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
23 October 2007 | Memorandum and Articles of Association (26 pages) |
23 October 2007 | Memorandum and Articles of Association (26 pages) |
18 October 2007 | Nc inc already adjusted 04/10/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Nc inc already adjusted 04/10/07 (1 page) |
18 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 May 2007 (48 pages) |
14 September 2007 | Group of companies' accounts made up to 31 May 2007 (48 pages) |
2 July 2007 | Ad 01/06/07--------- £ si [email protected]=58960 £ ic 2285592/2344552 (16 pages) |
2 July 2007 | Ad 01/06/07--------- £ si [email protected]=58960 £ ic 2285592/2344552 (16 pages) |
31 March 2007 | Particulars of mortgage/charge (6 pages) |
31 March 2007 | Particulars of mortgage/charge (6 pages) |
10 January 2007 | Return made up to 09/11/06; bulk list available separately
|
10 January 2007 | Return made up to 09/11/06; bulk list available separately
|
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
26 September 2006 | Group of companies' accounts made up to 31 May 2006 (48 pages) |
26 September 2006 | Group of companies' accounts made up to 31 May 2006 (48 pages) |
29 June 2006 | Ad 12/06/06--------- £ si [email protected]=528 £ ic 2285063/2285591 (2 pages) |
29 June 2006 | Ad 12/06/06--------- £ si [email protected]=528 £ ic 2285063/2285591 (2 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
5 January 2006 | Ad 21/12/05--------- £ si [email protected]=267960 £ ic 2016238/2284198 (2 pages) |
5 January 2006 | Ad 21/12/05--------- £ si [email protected]=267960 £ ic 2016238/2284198 (2 pages) |
5 January 2006 | Ad 12/12/05--------- £ si [email protected]=865 £ ic 2284198/2285063 (2 pages) |
5 January 2006 | Ad 12/12/05--------- £ si [email protected]=865 £ ic 2284198/2285063 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
15 December 2005 | Return made up to 09/11/05; bulk list available separately (9 pages) |
15 December 2005 | Return made up to 09/11/05; bulk list available separately (9 pages) |
7 December 2005 | Group of companies' accounts made up to 31 May 2005 (47 pages) |
7 December 2005 | Group of companies' accounts made up to 31 May 2005 (47 pages) |
17 November 2005 | Ad 05/08/05--------- £ si [email protected]=25000 £ ic 1991157/2016157 (2 pages) |
17 November 2005 | Ad 05/08/05--------- £ si [email protected]=25000 £ ic 1991157/2016157 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
18 October 2005 | Ad 28/09/05--------- £ si [email protected]=214 £ ic 1990943/1991157 (2 pages) |
18 October 2005 | Ad 28/09/05--------- £ si [email protected]=214 £ ic 1990943/1991157 (2 pages) |
27 May 2005 | Ad 06/05/05--------- £ si [email protected]=119 £ ic 1990824/1990943 (2 pages) |
27 May 2005 | Ad 06/05/05--------- £ si [email protected]=119 £ ic 1990824/1990943 (2 pages) |
7 March 2005 | Ad 07/02/05--------- £ si [email protected]=329 £ ic 1990495/1990824 (2 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Ad 07/02/05--------- £ si [email protected]=329 £ ic 1990495/1990824 (2 pages) |
12 January 2005 | Ad 16/12/04--------- £ si [email protected]=215 £ ic 1990280/1990495 (2 pages) |
12 January 2005 | Ad 16/12/04--------- £ si [email protected]=215 £ ic 1990280/1990495 (2 pages) |
6 January 2005 | Group of companies' accounts made up to 31 May 2004 (44 pages) |
6 January 2005 | Group of companies' accounts made up to 31 May 2004 (44 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
6 December 2004 | Return made up to 09/11/04; bulk list available separately
|
6 December 2004 | Return made up to 09/11/04; bulk list available separately
|
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (1 page) |
24 January 2004 | Ad 13/01/04--------- £ si [email protected]=131 £ ic 1990149/1990280 (2 pages) |
24 January 2004 | Ad 13/01/04--------- £ si [email protected]=131 £ ic 1990149/1990280 (2 pages) |
16 January 2004 | Amended group of companies' accounts made up to 31 May 2003 (44 pages) |
16 January 2004 | Amended group of companies' accounts made up to 31 May 2003 (44 pages) |
17 December 2003 | Group of companies' accounts made up to 31 May 2003 (48 pages) |
17 December 2003 | Group of companies' accounts made up to 31 May 2003 (48 pages) |
9 December 2003 | Return made up to 09/11/03; bulk list available separately
|
9 December 2003 | Return made up to 09/11/03; bulk list available separately
|
17 November 2003 | Ad 10/11/03--------- £ si [email protected]=89 £ ic 1990060/1990149 (2 pages) |
17 November 2003 | Ad 10/11/03--------- £ si [email protected]=89 £ ic 1990060/1990149 (2 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | Resolutions
|
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
3 December 2002 | Return made up to 09/11/02; bulk list available separately
|
3 December 2002 | Group of companies' accounts made up to 31 May 2002 (34 pages) |
3 December 2002 | Return made up to 09/11/02; bulk list available separately
|
3 December 2002 | Group of companies' accounts made up to 31 May 2002 (34 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
1 June 2002 | Group of companies' accounts made up to 31 May 2001 (39 pages) |
1 June 2002 | Group of companies' accounts made up to 31 May 2001 (39 pages) |
30 April 2002 | Ad 18/04/02--------- £ si [email protected]=10825 £ ic 2375235/2386060 (2 pages) |
30 April 2002 | Ad 18/04/02--------- £ si [email protected]=10825 £ ic 2375235/2386060 (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
23 November 2001 | Return made up to 09/11/01; bulk list available separately
|
23 November 2001 | Return made up to 09/11/01; bulk list available separately
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
17 August 2001 | Ad 14/08/01--------- £ si 16000@25=400000 £ ic 1975235/2375235 (2 pages) |
17 August 2001 | Ad 14/08/01--------- £ si 16000@25=400000 £ ic 1975235/2375235 (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Full group accounts made up to 31 May 2000 (40 pages) |
14 December 2000 | Full group accounts made up to 31 May 2000 (40 pages) |
24 November 2000 | Return made up to 09/11/00; bulk list available separately
|
24 November 2000 | Return made up to 09/11/00; bulk list available separately
|
20 November 2000 | Location of register of members (1 page) |
20 November 2000 | Location of register of members (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
26 November 1999 | Return made up to 09/11/99; bulk list available separately (9 pages) |
26 November 1999 | Full group accounts made up to 31 May 1999 (29 pages) |
26 November 1999 | Return made up to 09/11/99; bulk list available separately (9 pages) |
26 November 1999 | Full group accounts made up to 31 May 1999 (29 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
25 November 1998 | Return made up to 09/11/98; bulk list available separately
|
25 November 1998 | Return made up to 09/11/98; bulk list available separately
|
17 November 1998 | Full group accounts made up to 31 May 1998 (30 pages) |
17 November 1998 | Full group accounts made up to 31 May 1998 (30 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 09/11/97; bulk list available separately (9 pages) |
25 November 1997 | Full group accounts made up to 31 May 1997 (28 pages) |
25 November 1997 | Return made up to 09/11/97; bulk list available separately (9 pages) |
25 November 1997 | Full group accounts made up to 31 May 1997 (28 pages) |
23 October 1997 | Ad 20/10/97--------- £ si [email protected]=55300 £ ic 1919934/1975234 (2 pages) |
23 October 1997 | Ad 20/10/97--------- £ si [email protected]=55300 £ ic 1919934/1975234 (2 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
7 August 1997 | Ad 04/08/97--------- £ si [email protected]=14000 £ ic 1905934/1919934 (2 pages) |
7 August 1997 | Ad 04/08/97--------- £ si [email protected]=14000 £ ic 1905934/1919934 (2 pages) |
17 June 1997 | Ad 17/03/97--------- £ si [email protected]=3750 £ ic 1902184/1905934 (2 pages) |
17 June 1997 | Ad 17/03/97--------- £ si [email protected]=3750 £ ic 1902184/1905934 (2 pages) |
4 March 1997 | Ad 26/02/97--------- £ si [email protected]=1027 £ ic 1901157/1902184 (2 pages) |
4 March 1997 | Ad 26/02/97--------- £ si [email protected]=1027 £ ic 1901157/1902184 (2 pages) |
3 January 1997 | Ad 30/12/96--------- £ si [email protected]=330 £ ic 1900827/1901157 (2 pages) |
3 January 1997 | Ad 30/12/96--------- £ si [email protected]=330 £ ic 1900827/1901157 (2 pages) |
18 November 1996 | Full group accounts made up to 31 May 1996 (28 pages) |
18 November 1996 | Full group accounts made up to 31 May 1996 (28 pages) |
15 November 1996 | Return made up to 09/11/96; bulk list available separately (7 pages) |
15 November 1996 | Return made up to 09/11/96; bulk list available separately (7 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Ad 25/09/96--------- premium £ si [email protected]=47 £ ic 1902017/1902064 (2 pages) |
1 October 1996 | Ad 25/09/96--------- premium £ si [email protected]=47 £ ic 1902017/1902064 (2 pages) |
1 October 1996 | Resolutions
|
3 July 1996 | Ad 29/06/96--------- £ si [email protected]=15000 £ ic 1887017/1902017 (2 pages) |
3 July 1996 | Ad 29/06/96--------- £ si [email protected]=15000 £ ic 1887017/1902017 (2 pages) |
17 January 1996 | Ad 12/01/96--------- £ si [email protected]=315 £ ic 1886702/1887017 (2 pages) |
17 January 1996 | Ad 12/01/96--------- £ si [email protected]=315 £ ic 1886702/1887017 (2 pages) |
11 December 1995 | Return made up to 09/11/95; bulk list available separately
|
11 December 1995 | Return made up to 09/11/95; bulk list available separately
|
8 December 1995 | Full group accounts made up to 31 May 1995 (26 pages) |
8 December 1995 | Full group accounts made up to 31 May 1995 (26 pages) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected]=2250 £ ic 1884452/1886702 (2 pages) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected]=2250 £ ic 1884452/1886702 (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Ad 25/09/95--------- £ si [email protected]=8000 £ ic 1876452/1884452 (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Ad 25/09/95--------- £ si [email protected]=8000 £ ic 1876452/1884452 (2 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
21 August 1995 | Replacement re-reg cert (2 pages) |
21 August 1995 | Replacement re-reg cert (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Balance Sheet (14 pages) |
11 August 1995 | Balance Sheet (14 pages) |
11 August 1995 | Auditor's statement (2 pages) |
11 August 1995 | Auditor's report (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Application for reregistration from private to PLC (1 page) |
11 August 1995 | Re-registration of Memorandum and Articles (60 pages) |
11 August 1995 | Declaration on reregistration from private to PLC (1 page) |
11 August 1995 | Auditor's statement (2 pages) |
11 August 1995 | Re-registration of Memorandum and Articles (60 pages) |
11 August 1995 | Auditor's report (2 pages) |
11 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 August 1995 | Application for reregistration from private to PLC (1 page) |
11 August 1995 | Declaration on reregistration from private to PLC (1 page) |
11 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 June 1995 | Ad 31/05/95--------- £ si [email protected]=40000 £ ic 1836452/1876452 (2 pages) |
7 June 1995 | Ad 31/05/95--------- £ si [email protected]=40000 £ ic 1836452/1876452 (2 pages) |
23 May 1995 | Ad 27/04/95--------- £ si 1090@1=1090 £ ic 1835362/1836452 (2 pages) |
23 May 1995 | Ad 27/04/95--------- £ si 1090@1=1090 £ ic 1835362/1836452 (2 pages) |
10 February 1995 | Full group accounts made up to 31 May 1994 (23 pages) |
10 February 1995 | Full group accounts made up to 31 May 1994 (23 pages) |
9 January 1995 | S-div 01/01/95 (1 page) |
9 January 1995 | S-div 01/01/95 (1 page) |
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
30 November 1993 | Full group accounts made up to 31 May 1993 (21 pages) |
30 November 1993 | Full group accounts made up to 31 May 1993 (21 pages) |
23 November 1992 | Full group accounts made up to 31 May 1992 (26 pages) |
23 November 1992 | Full group accounts made up to 31 May 1992 (26 pages) |
10 July 1992 | New director appointed (2 pages) |
10 July 1992 | New director appointed (2 pages) |
22 November 1991 | Full group accounts made up to 31 May 1991 (22 pages) |
22 November 1991 | Full group accounts made up to 31 May 1991 (22 pages) |
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
27 February 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
27 February 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
11 January 1990 | Full group accounts made up to 31 May 1989 (19 pages) |
11 January 1990 | Full group accounts made up to 31 May 1989 (19 pages) |
8 November 1989 | Resolutions
|
8 November 1989 | Resolutions
|
10 May 1989 | Resolutions
|
10 May 1989 | Resolutions
|
17 January 1989 | Resolutions
|
17 January 1989 | Resolutions
|
1 June 1988 | Incorporation (43 pages) |
1 June 1988 | Incorporation (43 pages) |