Company NameNWF Group Plc
Company StatusActive
Company Number02264971
CategoryPublic Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(28 years, 10 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard James Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(35 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameTom Harland
StatusCurrent
Appointed01 March 2024(35 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameJohn Hartley Beckett
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHampton Bye
Hampton
Malpas
Cheshire
SY14 8JX
Wales
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBarnes Brow
Newton Hall Lane
Mobberley
Cheshire
WA16 7LW
Director NameMr Michael Dean Cookson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2002)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameMr Charles Richard Godwin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 September 1997)
RoleDirector Part-Time
Country of ResidenceEngland
Correspondence AddressGreencroft
Priest Lane
Cartmel
Cumbria
LA11 6PT
Director NameMr Mark Henry Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 28 September 2017)
RoleFarmer & Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr John Roy Willis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 September 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMickleaf House
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameMr Michael John Guest
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
7 Bowmere Road
Tarporley
Cheshire
CW6 0BS
Director NameAnthony Gregory Stanton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2002)
RoleCompany Director Part Time
Correspondence Address2a The Maltings
Oast Hatch
Oxted
Surrey
RH8 9DZ
Director NameMr Graham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Farriers
The Courtyard, Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr John Keith Acornley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(15 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(25 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr David Stewart Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(29 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMs Dawn Mary Moore
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMrs Annette Jane Dale
StatusResigned
Appointed01 November 2023(35 years, 5 months after company formation)
Appointment Duration4 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitenwf.co.uk
Email address[email protected]
Telephone01829 260260
Telephone regionTarporley

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£492,300,000
Gross Profit£25,700,000
Net Worth£18,900,000
Current Liabilities£52,700,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

24 June 2009Delivered 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 2009Delivered 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 2007Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
3 December 2020Group of companies' accounts made up to 31 May 2020 (104 pages)
8 October 2020Termination of appointment of Yvonne May Monaghan as a director on 24 September 2020 (1 page)
6 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2020Appointment of Mr Richard James Armitage as a director on 5 July 2020 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 November 2019Group of companies' accounts made up to 31 May 2019 (91 pages)
8 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
25 October 2018Group of companies' accounts made up to 31 May 2018 (91 pages)
15 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2018Appointment of Mr David Stewart Downie as a director on 1 February 2018 (2 pages)
20 December 2017Termination of appointment of Mark Henry Hudson as a director on 28 September 2017 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
20 December 2017Termination of appointment of Mark Henry Hudson as a director on 28 September 2017 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
9 November 2017Group of companies' accounts made up to 31 May 2017 (87 pages)
9 November 2017Group of companies' accounts made up to 31 May 2017 (87 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2016Group of companies' accounts made up to 31 May 2016 (90 pages)
28 October 2016Group of companies' accounts made up to 31 May 2016 (90 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
18 January 2016Annual return made up to 2 December 2015 with bulk list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,132,120.25
(18 pages)
18 January 2016Annual return made up to 2 December 2015 with bulk list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,132,120.25
(18 pages)
13 October 2015Group of companies' accounts made up to 31 May 2015 (79 pages)
13 October 2015Group of companies' accounts made up to 31 May 2015 (79 pages)
12 December 2014Annual return made up to 2 December 2014 no member list
Statement of capital on 2014-12-12
  • GBP 12,079,699
(8 pages)
12 December 2014Annual return made up to 2 December 2014 no member list
Statement of capital on 2014-12-12
  • GBP 12,079,699
(8 pages)
12 December 2014Annual return made up to 2 December 2014 no member list
Statement of capital on 2014-12-12
  • GBP 12,079,699
(8 pages)
20 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 11,968,275.5
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 11,968,275.5
(4 pages)
1 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2014Group of companies' accounts made up to 31 May 2014 (78 pages)
30 September 2014Group of companies' accounts made up to 31 May 2014 (78 pages)
13 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 11,968,110.5
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 11,968,110.5
(4 pages)
7 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 11,952,795.75
(4 pages)
7 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 11,952,795.75
(4 pages)
7 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 11,952,795.75
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 11,952,064.75
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 11,952,064.75
(4 pages)
25 April 2014Termination of appointment of David Southworth as a director (1 page)
25 April 2014Termination of appointment of David Southworth as a director (1 page)
24 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 11,951,357.25
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 11,951,357.25
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,950,761.75
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,950,761.75
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 11,950,761.75
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 11,857,176.75
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 11,857,176.75
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 11,855,992
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 11,855,992
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 11,855,402
(3 pages)
6 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
6 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
6 December 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 11,854,992
(3 pages)
6 December 2013Annual return made up to 2 December 2013 no member list (8 pages)
6 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 11,855,402
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 11,854,992
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 11,854,992
(3 pages)
1 November 2013Termination of appointment of John Acornley as a director (1 page)
1 November 2013Termination of appointment of John Acornley as a director (1 page)
8 October 2013Group of companies' accounts made up to 31 May 2013 (75 pages)
8 October 2013Group of companies' accounts made up to 31 May 2013 (75 pages)
7 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 August 2013Appointment of Mrs Yvonne May Monaghan as a director (3 pages)
9 August 2013Appointment of Mr Thomas Philip Acton as a director (3 pages)
9 August 2013Appointment of Mr Thomas Philip Acton as a director (3 pages)
9 August 2013Appointment of Mrs Yvonne May Monaghan as a director (3 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 24 July 2013 (1 page)
24 July 2013Director's details changed for Mr David Robert Southworth on 24 July 2013 (2 pages)
24 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 24 July 2013 (1 page)
24 July 2013Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Mark Henry Hudson on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr John Keith Acornley on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Richard Antony Whiting on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr David Robert Southworth on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Mark Henry Hudson on 24 July 2013 (2 pages)
17 December 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 11,825,944
(8 pages)
17 December 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 11,825,944
(8 pages)
6 December 2012Annual return made up to 2 December 2012 no member list (9 pages)
6 December 2012Annual return made up to 2 December 2012 no member list (9 pages)
6 December 2012Annual return made up to 2 December 2012 no member list (9 pages)
5 December 2012Register 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 2012Register 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 2012Appointment of Mr Brendon James Banner as a director (2 pages)
6 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
27 September 2012Group of companies' accounts made up to 31 May 2012 (72 pages)
27 September 2012Group of companies' accounts made up to 31 May 2012 (72 pages)
26 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2011Annual return made up to 2 December 2011 no member list (9 pages)
15 December 2011Annual return made up to 2 December 2011 no member list (9 pages)
15 December 2011Annual return made up to 2 December 2011 no member list (9 pages)
11 October 2011Group of companies' accounts made up to 31 May 2011 (71 pages)
11 October 2011Group of companies' accounts made up to 31 May 2011 (71 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2011Register inspection address has been changed from 1St Floor 64 London Wall London EC2M 5TP (1 page)
3 June 2011Register inspection address has been changed from 1St Floor 64 London Wall London EC2M 5TP (1 page)
15 December 2010Annual return made up to 2 December 2010 with bulk list of shareholders (21 pages)
15 December 2010Annual return made up to 2 December 2010 with bulk list of shareholders (21 pages)
15 December 2010Annual return made up to 2 December 2010 with bulk list of shareholders (21 pages)
12 November 2010Register(s) moved to registered inspection location (2 pages)
12 November 2010Register inspection address has been changed (2 pages)
12 November 2010Register(s) moved to registered inspection location (2 pages)
12 November 2010Register inspection address has been changed (2 pages)
6 October 2010Group of companies' accounts made up to 31 May 2010 (67 pages)
6 October 2010Group of companies' accounts made up to 31 May 2010 (67 pages)
29 September 2010Resolutions
  • RES13 ‐ Company business 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 September 2010Resolutions
  • RES13 ‐ Company business 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 September 2010Resolutions
  • RES13 ‐ Company business 23/09/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2010Resolutions
  • RES13 ‐ Company business 23/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2010Memorandum and Articles of Association (46 pages)
29 September 2010Memorandum and Articles of Association (46 pages)
1 February 2010Interim accounts made up to 30 November 2009 (6 pages)
1 February 2010Interim accounts made up to 30 November 2009 (6 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (20 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (20 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (20 pages)
1 October 2009Group of companies' accounts made up to 31 May 2009 (72 pages)
1 October 2009Group of companies' accounts made up to 31 May 2009 (72 pages)
1 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Appointment terminated director paul grundy (1 page)
21 March 2009Director appointed johnathan richard ford (2 pages)
21 March 2009Director appointed johnathan richard ford (2 pages)
29 December 2008Return made up to 09/11/08; bulk list available separately (9 pages)
29 December 2008Return made up to 09/11/08; bulk list available separately (9 pages)
20 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
20 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
20 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
20 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
13 October 2008Group of companies' accounts made up to 31 May 2008 (68 pages)
13 October 2008Group of companies' accounts made up to 31 May 2008 (68 pages)
8 October 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
8 October 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
6 December 2007Return made up to 09/11/07; bulk list available separately (10 pages)
6 December 2007Return made up to 09/11/07; bulk list available separately (10 pages)
28 November 2007Ad 15/11/07--------- £ si [email protected]=9861 £ ic 2344552/2354413 (2 pages)
28 November 2007Ad 15/11/07--------- £ si [email protected]=9861 £ ic 2344552/2354413 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
23 October 2007Memorandum and Articles of Association (26 pages)
23 October 2007Memorandum and Articles of Association (26 pages)
18 October 2007Nc inc already adjusted 04/10/07 (1 page)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 October 2007Nc inc already adjusted 04/10/07 (1 page)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
14 September 2007Group of companies' accounts made up to 31 May 2007 (48 pages)
14 September 2007Group of companies' accounts made up to 31 May 2007 (48 pages)
2 July 2007Ad 01/06/07--------- £ si [email protected]=58960 £ ic 2285592/2344552 (16 pages)
2 July 2007Ad 01/06/07--------- £ si [email protected]=58960 £ ic 2285592/2344552 (16 pages)
31 March 2007Particulars of mortgage/charge (6 pages)
31 March 2007Particulars of mortgage/charge (6 pages)
10 January 2007Return made up to 09/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Return made up to 09/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
5 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
26 September 2006Group of companies' accounts made up to 31 May 2006 (48 pages)
26 September 2006Group of companies' accounts made up to 31 May 2006 (48 pages)
29 June 2006Ad 12/06/06--------- £ si [email protected]=528 £ ic 2285063/2285591 (2 pages)
29 June 2006Ad 12/06/06--------- £ si [email protected]=528 £ ic 2285063/2285591 (2 pages)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (3 pages)
5 January 2006Ad 21/12/05--------- £ si [email protected]=267960 £ ic 2016238/2284198 (2 pages)
5 January 2006Ad 21/12/05--------- £ si [email protected]=267960 £ ic 2016238/2284198 (2 pages)
5 January 2006Ad 12/12/05--------- £ si [email protected]=865 £ ic 2284198/2285063 (2 pages)
5 January 2006Ad 12/12/05--------- £ si [email protected]=865 £ ic 2284198/2285063 (2 pages)
4 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2005Return made up to 09/11/05; bulk list available separately (9 pages)
15 December 2005Return made up to 09/11/05; bulk list available separately (9 pages)
7 December 2005Group of companies' accounts made up to 31 May 2005 (47 pages)
7 December 2005Group of companies' accounts made up to 31 May 2005 (47 pages)
17 November 2005Ad 05/08/05--------- £ si [email protected]=25000 £ ic 1991157/2016157 (2 pages)
17 November 2005Ad 05/08/05--------- £ si [email protected]=25000 £ ic 1991157/2016157 (2 pages)
10 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2005Ad 28/09/05--------- £ si [email protected]=214 £ ic 1990943/1991157 (2 pages)
18 October 2005Ad 28/09/05--------- £ si [email protected]=214 £ ic 1990943/1991157 (2 pages)
27 May 2005Ad 06/05/05--------- £ si [email protected]=119 £ ic 1990824/1990943 (2 pages)
27 May 2005Ad 06/05/05--------- £ si [email protected]=119 £ ic 1990824/1990943 (2 pages)
7 March 2005Ad 07/02/05--------- £ si [email protected]=329 £ ic 1990495/1990824 (2 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Ad 07/02/05--------- £ si [email protected]=329 £ ic 1990495/1990824 (2 pages)
12 January 2005Ad 16/12/04--------- £ si [email protected]=215 £ ic 1990280/1990495 (2 pages)
12 January 2005Ad 16/12/04--------- £ si [email protected]=215 £ ic 1990280/1990495 (2 pages)
6 January 2005Group of companies' accounts made up to 31 May 2004 (44 pages)
6 January 2005Group of companies' accounts made up to 31 May 2004 (44 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
6 December 2004Return made up to 09/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 December 2004Return made up to 09/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
24 January 2004Ad 13/01/04--------- £ si [email protected]=131 £ ic 1990149/1990280 (2 pages)
24 January 2004Ad 13/01/04--------- £ si [email protected]=131 £ ic 1990149/1990280 (2 pages)
16 January 2004Amended group of companies' accounts made up to 31 May 2003 (44 pages)
16 January 2004Amended group of companies' accounts made up to 31 May 2003 (44 pages)
17 December 2003Group of companies' accounts made up to 31 May 2003 (48 pages)
17 December 2003Group of companies' accounts made up to 31 May 2003 (48 pages)
9 December 2003Return made up to 09/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2003Return made up to 09/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2003Ad 10/11/03--------- £ si [email protected]=89 £ ic 1990060/1990149 (2 pages)
17 November 2003Ad 10/11/03--------- £ si [email protected]=89 £ ic 1990060/1990149 (2 pages)
5 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
3 December 2002Return made up to 09/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Group of companies' accounts made up to 31 May 2002 (34 pages)
3 December 2002Return made up to 09/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2002Group of companies' accounts made up to 31 May 2002 (34 pages)
3 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 June 2002Group of companies' accounts made up to 31 May 2001 (39 pages)
1 June 2002Group of companies' accounts made up to 31 May 2001 (39 pages)
30 April 2002Ad 18/04/02--------- £ si [email protected]=10825 £ ic 2375235/2386060 (2 pages)
30 April 2002Ad 18/04/02--------- £ si [email protected]=10825 £ ic 2375235/2386060 (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
23 November 2001Return made up to 09/11/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 November 2001Return made up to 09/11/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
1 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 August 2001Ad 14/08/01--------- £ si 16000@25=400000 £ ic 1975235/2375235 (2 pages)
17 August 2001Ad 14/08/01--------- £ si 16000@25=400000 £ ic 1975235/2375235 (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Full group accounts made up to 31 May 2000 (40 pages)
14 December 2000Full group accounts made up to 31 May 2000 (40 pages)
24 November 2000Return made up to 09/11/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2000Return made up to 09/11/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2000Location of register of members (1 page)
20 November 2000Location of register of members (1 page)
3 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 November 1999Return made up to 09/11/99; bulk list available separately (9 pages)
26 November 1999Full group accounts made up to 31 May 1999 (29 pages)
26 November 1999Return made up to 09/11/99; bulk list available separately (9 pages)
26 November 1999Full group accounts made up to 31 May 1999 (29 pages)
4 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 November 1998Return made up to 09/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 1998Return made up to 09/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1998Full group accounts made up to 31 May 1998 (30 pages)
17 November 1998Full group accounts made up to 31 May 1998 (30 pages)
29 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 09/11/97; bulk list available separately (9 pages)
25 November 1997Full group accounts made up to 31 May 1997 (28 pages)
25 November 1997Return made up to 09/11/97; bulk list available separately (9 pages)
25 November 1997Full group accounts made up to 31 May 1997 (28 pages)
23 October 1997Ad 20/10/97--------- £ si [email protected]=55300 £ ic 1919934/1975234 (2 pages)
23 October 1997Ad 20/10/97--------- £ si [email protected]=55300 £ ic 1919934/1975234 (2 pages)
2 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
7 August 1997Ad 04/08/97--------- £ si [email protected]=14000 £ ic 1905934/1919934 (2 pages)
7 August 1997Ad 04/08/97--------- £ si [email protected]=14000 £ ic 1905934/1919934 (2 pages)
17 June 1997Ad 17/03/97--------- £ si [email protected]=3750 £ ic 1902184/1905934 (2 pages)
17 June 1997Ad 17/03/97--------- £ si [email protected]=3750 £ ic 1902184/1905934 (2 pages)
4 March 1997Ad 26/02/97--------- £ si [email protected]=1027 £ ic 1901157/1902184 (2 pages)
4 March 1997Ad 26/02/97--------- £ si [email protected]=1027 £ ic 1901157/1902184 (2 pages)
3 January 1997Ad 30/12/96--------- £ si [email protected]=330 £ ic 1900827/1901157 (2 pages)
3 January 1997Ad 30/12/96--------- £ si [email protected]=330 £ ic 1900827/1901157 (2 pages)
18 November 1996Full group accounts made up to 31 May 1996 (28 pages)
18 November 1996Full group accounts made up to 31 May 1996 (28 pages)
15 November 1996Return made up to 09/11/96; bulk list available separately (7 pages)
15 November 1996Return made up to 09/11/96; bulk list available separately (7 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1996Ad 25/09/96--------- premium £ si [email protected]=47 £ ic 1902017/1902064 (2 pages)
1 October 1996Ad 25/09/96--------- premium £ si [email protected]=47 £ ic 1902017/1902064 (2 pages)
1 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 July 1996Ad 29/06/96--------- £ si [email protected]=15000 £ ic 1887017/1902017 (2 pages)
3 July 1996Ad 29/06/96--------- £ si [email protected]=15000 £ ic 1887017/1902017 (2 pages)
17 January 1996Ad 12/01/96--------- £ si [email protected]=315 £ ic 1886702/1887017 (2 pages)
17 January 1996Ad 12/01/96--------- £ si [email protected]=315 £ ic 1886702/1887017 (2 pages)
11 December 1995Return made up to 09/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 1995Return made up to 09/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 1995Full group accounts made up to 31 May 1995 (26 pages)
8 December 1995Full group accounts made up to 31 May 1995 (26 pages)
8 November 1995Ad 01/11/95--------- £ si [email protected]=2250 £ ic 1884452/1886702 (2 pages)
8 November 1995Ad 01/11/95--------- £ si [email protected]=2250 £ ic 1884452/1886702 (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Ad 25/09/95--------- £ si [email protected]=8000 £ ic 1876452/1884452 (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Ad 25/09/95--------- £ si [email protected]=8000 £ ic 1876452/1884452 (2 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 August 1995Replacement re-reg cert (2 pages)
21 August 1995Replacement re-reg cert (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
11 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 August 1995Balance Sheet (14 pages)
11 August 1995Balance Sheet (14 pages)
11 August 1995Auditor's statement (2 pages)
11 August 1995Auditor's report (2 pages)
11 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 August 1995Application for reregistration from private to PLC (1 page)
11 August 1995Re-registration of Memorandum and Articles (60 pages)
11 August 1995Declaration on reregistration from private to PLC (1 page)
11 August 1995Auditor's statement (2 pages)
11 August 1995Re-registration of Memorandum and Articles (60 pages)
11 August 1995Auditor's report (2 pages)
11 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 August 1995Application for reregistration from private to PLC (1 page)
11 August 1995Declaration on reregistration from private to PLC (1 page)
11 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 1995Ad 31/05/95--------- £ si [email protected]=40000 £ ic 1836452/1876452 (2 pages)
7 June 1995Ad 31/05/95--------- £ si [email protected]=40000 £ ic 1836452/1876452 (2 pages)
23 May 1995Ad 27/04/95--------- £ si 1090@1=1090 £ ic 1835362/1836452 (2 pages)
23 May 1995Ad 27/04/95--------- £ si 1090@1=1090 £ ic 1835362/1836452 (2 pages)
10 February 1995Full group accounts made up to 31 May 1994 (23 pages)
10 February 1995Full group accounts made up to 31 May 1994 (23 pages)
9 January 1995S-div 01/01/95 (1 page)
9 January 1995S-div 01/01/95 (1 page)
3 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 November 1993Full group accounts made up to 31 May 1993 (21 pages)
30 November 1993Full group accounts made up to 31 May 1993 (21 pages)
23 November 1992Full group accounts made up to 31 May 1992 (26 pages)
23 November 1992Full group accounts made up to 31 May 1992 (26 pages)
10 July 1992New director appointed (2 pages)
10 July 1992New director appointed (2 pages)
22 November 1991Full group accounts made up to 31 May 1991 (22 pages)
22 November 1991Full group accounts made up to 31 May 1991 (22 pages)
29 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1991Full group accounts made up to 31 May 1990 (21 pages)
27 February 1991Full group accounts made up to 31 May 1990 (21 pages)
11 January 1990Full group accounts made up to 31 May 1989 (19 pages)
11 January 1990Full group accounts made up to 31 May 1989 (19 pages)
8 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
10 May 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
1 June 1988Incorporation (43 pages)
1 June 1988Incorporation (43 pages)