Company NameEuropean Metal Recycling Limited
Company StatusActive
Company Number02954623
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Previous NameNobledrift Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(13 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed20 May 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Edwin Leijnse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed22 November 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameColin David Iles
NationalityBritish
StatusResigned
Appointed19 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(3 months, 4 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameCharles Raueleigh Cooper Eddolls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 1999)
RoleCompany Director
Correspondence AddressLeigh Farm
Ashton Road, Leigh
Swindon
Wiltshire
SN6 6RF
Secretary NameDavid James Ingall
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Director NameMichael John Cummins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressHazelwood
Hook Road
Ampfield
Hampshire
SO51 9BY
Secretary NameNick Warren
NationalityBritish
StatusResigned
Appointed29 March 2000(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 May 2000)
RoleAccountant
Correspondence Address88 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8DR
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(5 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address70 Epsom La South
Tadworth
Surrey
KT20 5TB
Director NameMr John Brian Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed03 May 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 2010)
RoleAccountant
Correspondence AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Edward Scott Pysden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteemrgroup.com
Email address[email protected]
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressSirius House
Delta Crescent Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

10m at £0.01Ausurus Group LTD
99.58%
Ordinary A
42.6k at £0.01Ausurus Group LTD
0.42%
Ordinary B

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£354,000,000
Net Worth£682,000,000
Cash£10,000,000
Current Liabilities£414,000,000

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

3 February 2000Delivered on: 4 February 2000
Satisfied on: 12 May 2005
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £514,305.56 together with interest and charges thereon due or to become due from the company to the chargee.
Particulars: A first fixed charge over 1 x liebherr R984C-ew s/n 624/2026.
Fully Satisfied
25 November 1999Delivered on: 26 November 1999
Satisfied on: 12 May 2005
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £415,512.19 due or to become due from the company to the chargee.
Particulars: A first fixed charger over 1 x hyundai R2002-2 industrial wheeled loading machine c/w arden AE4100 r grab serial number E0377 1 x fuchs 350A serial number 0299. see the mortgage charge document for full details.
Fully Satisfied
9 November 1998Delivered on: 18 November 1998
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the company's share of the net proceeds of sale and of the net rents profits till sale of the undermentioned property: 123 gypsy lane swindon witlshire t/n WT91703 and all other the interest of the company under the trust affecting the said property. See the mortgage charge document for full details.
Fully Satisfied
9 March 1996Delivered on: 20 March 1996
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at carpenters road, stratford, l/b of newham.
Fully Satisfied
9 March 1996Delivered on: 20 March 1996
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at carpenters road, stratford, l/b of newham.
Fully Satisfied
9 March 1996Delivered on: 20 March 1996
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at carpenters road, stratford, l/b of newham.
Fully Satisfied
9 March 1996Delivered on: 18 March 1996
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the east side of uncouth road milnrow rochdale greater manchester t/n-GM543302. F/h-land on the north west side of trinity road kingsbury (north) warwickshire t/n-WK308647. F/h-land on the south east side of bentley road south darlaston west midlands t/n-WM471486. See the mortgage charge document for full details.
Fully Satisfied
29 November 1994Delivered on: 14 December 1994
Satisfied on: 2 June 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 March 2010Delivered on: 13 March 2010
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at unit 1 dundas close portsmouth t/n PM14710 and all buildings and fixtures and fixed plant and machinery and all easements rights and agreements see image for full details.
Fully Satisfied
9 March 2010Delivered on: 12 March 2010
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at unit 7 transport avenue brentford t/n NGL524776 and all buildings and fixtures and fixed plant and machinery and all easements rights and agreements see image for full details.
Fully Satisfied
8 May 2009Delivered on: 20 May 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC (Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the property being the l/h land lying to the north of landor street, nechells, west midlands, birmingham t/no WM569752 all buildings and fixtures and fixed plant and machinery, all easements, rights and agreements, the benefit of all covenants, see image for full details.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC ("Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2007Delivered on: 17 April 2007
Satisfied on: 7 March 2009
Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 9 March 2006
Satisfied on: 7 March 2009
Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2005Delivered on: 9 May 2005
Satisfied on: 7 March 2009
Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brighton road shoreham by sea t/no WSX204686 and WSX204687,thames wharf bow creek newham t/no EGL107110,land on the north east of east coast road attercliffe sheffield t/no SYK233868 and SYK241073 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
3 May 2000Delivered on: 16 May 2000
Satisfied on: 12 May 2005
Persons entitled: Hsbc Investment Bank PLC (The "Security Trustee")

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due owing or incurred by any chargor (including the company) to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise)(all terms as defined).
Particulars: Legal mortgage all real property in england and wales (including that described in schedule 1 to the 395) belonging to it at the date of the debenture; fixed equitable charge all other real property belonging to it at the date of the debenture and all real property acquired by it thereafter; and fixed charge,all its present and future: (I) book debts;(ii) bank accounts;(iii) investments; (v) insurances; (v) uncalled capital and goodwill; (vi) intellectual property; (vii) plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
29 November 1994Delivered on: 8 December 1994
Satisfied on: 28 April 1997
Persons entitled: Robert Cooper"the Parties"

Classification: Second fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 3.5.1. of a share sale agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 2021Delivered on: 2 December 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 April 2020Delivered on: 30 April 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited(as Security Agent)

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 7 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Fixed charges over all land (including the land and buildings on the north side of reginald road, sutton registered under title number MS100608) and intellectual property owned by the company at any time.
Outstanding
8 August 2012Delivered on: 24 August 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties) (the Security Agent)

Classification: Standard security executed on 3 july 2012
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the property being area of ground on the east side of kirklee mossend bellshill t/n LAN203454.
Outstanding
18 June 2012Delivered on: 26 June 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the south of station road, biggleswade t/no BD213861. F/h land being hobson industrial estate, burnopfield t/no DU184392. F/h land being land and buildings lying to the south of station road, biggleswade t/no's BD228640, BD182158. For further details of property charged please refer to form MG01.
Part Satisfied
5 November 2010Delivered on: 10 November 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at unit 1 dundas close portsmouth t/no PM14710,l/h land lying to the north of landor street nechells t/no WM569752,f/h land lying to the west side of cauldwell walk bedford t/no bd 119137(for further details of security assets please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied

Filing History

23 February 2024Notification of Augens Limited as a person with significant control on 6 February 2024 (2 pages)
23 February 2024Cessation of Ausurus Group Ltd as a person with significant control on 6 February 2024 (1 page)
1 February 2024Registration of charge 029546230026, created on 31 January 2024 (60 pages)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (71 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
17 August 2022Part of the property or undertaking has been released and no longer forms part of charge 029546230024 (1 page)
17 August 2022Part of the property or undertaking has been released and no longer forms part of charge 029546230025 (1 page)
23 June 2022Group of companies' accounts made up to 31 December 2021 (68 pages)
2 December 2021Registration of charge 029546230025, created on 26 November 2021 (29 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 September 2021Termination of appointment of Edward Scott Pysden as a director on 23 September 2021 (1 page)
29 September 2021Termination of appointment of David Farrington Landless as a director on 23 September 2021 (1 page)
12 July 2021Group of companies' accounts made up to 31 December 2020 (61 pages)
9 June 2021Satisfaction of charge 18 in full (1 page)
9 June 2021Satisfaction of charge 029546230021 in full (1 page)
9 June 2021Satisfaction of charge 20 in full (1 page)
9 June 2021Satisfaction of charge 19 in full (1 page)
8 June 2021Satisfaction of charge 029546230023 in full (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
19 June 2020Director's details changed for Mr Edward Scott Pysden on 19 June 2020 (2 pages)
30 April 2020Registration of charge 029546230024, created on 23 April 2020 (30 pages)
19 March 2020Satisfaction of charge 029546230022 in full (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (59 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (60 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
13 November 2017Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page)
13 November 2017Termination of appointment of Colin David Iles as a director on 12 October 2017 (1 page)
28 September 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (62 pages)
7 July 2017Appointment of Mr David Farrington Landless as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Mr David Farrington Landless as a director on 30 June 2017 (2 pages)
10 April 2017Registration of charge 029546230022, created on 28 March 2017 (15 pages)
10 April 2017Registration of charge 029546230023, created on 28 March 2017 (23 pages)
10 April 2017Registration of charge 029546230022, created on 28 March 2017 (15 pages)
10 April 2017Registration of charge 029546230023, created on 28 March 2017 (23 pages)
7 April 2017Registration of charge 029546230021, created on 28 March 2017 (31 pages)
7 April 2017Registration of charge 029546230021, created on 28 March 2017 (31 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 November 2016Appointment of Mr Edwin Leijnse as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Edwin Leijnse as a director on 22 November 2016 (2 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,426
(24 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,426
(24 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (53 pages)
2 April 2015Part of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
2 April 2015Part of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,426
(22 pages)
30 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,426
(22 pages)
3 March 2015Satisfaction of charge 18 in part (4 pages)
3 March 2015Satisfaction of charge 19 in part (4 pages)
3 March 2015Satisfaction of charge 19 in part (4 pages)
3 March 2015Satisfaction of charge 18 in part (4 pages)
6 December 2014Satisfaction of charge 18 in full (5 pages)
6 December 2014Satisfaction of charge 18 in full (5 pages)
26 November 2014Satisfaction of charge 19 in part (4 pages)
26 November 2014Satisfaction of charge 19 in part (4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100,426
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100,426
(4 pages)
11 November 2014Statement of capital on 11 November 2014
  • GBP 0
(5 pages)
11 November 2014Scheme of arrangement - amalgam (40 pages)
11 November 2014Certificate of reduction of issued capital (1 page)
11 November 2014Statement of capital on 11 November 2014
  • GBP 0
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 100,426
(4 pages)
11 November 2014Scheme of arrangement - amalgam (40 pages)
11 November 2014Certificate of reduction of issued capital (1 page)
16 September 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (51 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,426
(23 pages)
19 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,426
(23 pages)
17 March 2014Director's details changed for Colin David Iles on 30 September 2013 (2 pages)
17 March 2014Director's details changed for Mr Edward Scott Pysden on 30 April 2011 (2 pages)
17 March 2014Director's details changed for Mr Edward Scott Pysden on 30 April 2011 (2 pages)
17 March 2014Director's details changed for Colin David Iles on 30 September 2013 (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (50 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Purchase of own shares. (3 pages)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (24 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (24 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
25 September 2012Purchase of own shares. (3 pages)
25 September 2012Purchase of own shares. (3 pages)
25 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2012Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages)
24 August 2012Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 19 (13 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 19 (13 pages)
20 June 2012Purchase of own shares. (3 pages)
20 June 2012Purchase of own shares. (3 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (25 pages)
28 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (25 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 October 2011Auditor's resignation (2 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (26 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (26 pages)
29 November 2010Appointment of Edward Scott Pysden as a director (4 pages)
29 November 2010Appointment of Edward Scott Pysden as a director (4 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 18 (21 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 18 (21 pages)
5 October 2010Purchase of own shares. (3 pages)
5 October 2010Purchase of own shares. (3 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (50 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (50 pages)
20 May 2010Termination of appointment of Michael Hughes as a secretary (1 page)
20 May 2010Termination of appointment of Michael Hughes as a secretary (1 page)
20 May 2010Appointment of Christopher John Tinsley as a secretary (1 page)
20 May 2010Appointment of Christopher John Tinsley as a secretary (1 page)
13 March 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 March 2010Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (17 pages)
11 March 2010Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (17 pages)
7 January 2010Secretary's details changed for Michael Blake Hughes on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Michael Blake Hughes on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Michael Blake Hughes on 1 October 2009 (1 page)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (49 pages)
29 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
17 September 2009Gbp ic 452686.53/451247.41\30/06/09\gbp sr [email protected]=1439.12\ (1 page)
17 September 2009Gbp ic 452686.53/451247.41\30/06/09\gbp sr [email protected]=1439.12\ (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
23 February 2009Return made up to 18/02/09; full list of members (13 pages)
23 February 2009Return made up to 18/02/09; full list of members (13 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (17 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 14 (17 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (46 pages)
2 September 2008Gbp ic 452706.99/450595.99\22/07/08\gbp sr 2111@1=2111\ (1 page)
2 September 2008Gbp ic 452706.99/450595.99\22/07/08\gbp sr 2111@1=2111\ (1 page)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 July 2008Secretary's change of particulars / michael hughes / 09/07/2008 (1 page)
28 July 2008Secretary's change of particulars / michael hughes / 09/07/2008 (1 page)
24 April 2008Gbp ic 452707/452706.99\10/03/08\gbp sr [email protected]=0.01\ (1 page)
24 April 2008Gbp ic 452707/452706.99\10/03/08\gbp sr [email protected]=0.01\ (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
19 February 2008Return made up to 18/02/08; full list of members (9 pages)
19 February 2008Return made up to 18/02/08; full list of members (9 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
3 November 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
3 November 2007Group of companies' accounts made up to 31 December 2006 (49 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
27 March 2007Return made up to 18/02/07; full list of members (13 pages)
27 March 2007Return made up to 18/02/07; full list of members (13 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (40 pages)
7 July 2006£ ic 453687/452707 09/06/06 £ sr [email protected]=980 (1 page)
7 July 2006£ ic 453687/452707 09/06/06 £ sr [email protected]=980 (1 page)
27 June 2006Resolutions
  • RES13 ‐ Share sale agreement 09/06/06
(1 page)
27 June 2006Resolutions
  • RES13 ‐ Share sale agreement 09/06/06
(1 page)
9 March 2006Particulars of mortgage/charge (12 pages)
9 March 2006Particulars of mortgage/charge (12 pages)
2 March 2006Return made up to 18/02/06; no change of members
  • 363(287) ‐ Registered office changed on 02/03/06
(8 pages)
2 March 2006Return made up to 18/02/06; no change of members
  • 363(287) ‐ Registered office changed on 02/03/06
(8 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
9 May 2005Particulars of mortgage/charge (11 pages)
9 May 2005Particulars of mortgage/charge (11 pages)
1 April 2005Return made up to 18/02/05; full list of members (17 pages)
1 April 2005Return made up to 18/02/05; full list of members (17 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
16 March 2004Return made up to 18/02/04; change of members (9 pages)
16 March 2004Return made up to 18/02/04; change of members (9 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
15 August 2003£ ic 460616/460416 14/07/03 £ sr [email protected]=200 (2 pages)
15 August 2003£ ic 460416/454795 02/07/03 £ sr [email protected]=5621 (2 pages)
15 August 2003£ ic 460616/460416 14/07/03 £ sr [email protected]=200 (2 pages)
15 August 2003£ ic 460416/454795 02/07/03 £ sr [email protected]=5621 (2 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
14 March 2003Return made up to 18/02/03; full list of members (12 pages)
14 March 2003Return made up to 18/02/03; full list of members (12 pages)
8 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
8 November 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
26 July 2002£ ic 466437/460616 25/06/02 £ sr [email protected]=5821 (1 page)
26 July 2002£ ic 466437/460616 25/06/02 £ sr [email protected]=5821 (1 page)
9 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2002£ ic 471841/466437 22/02/02 £ sr [email protected]=5404 (1 page)
18 April 2002£ ic 471841/466437 22/02/02 £ sr [email protected]=5404 (1 page)
10 April 2002Return made up to 18/02/02; no change of members (6 pages)
10 April 2002Return made up to 18/02/02; no change of members (6 pages)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
12 December 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
12 December 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
5 March 2001Return made up to 18/02/01; full list of members (12 pages)
5 March 2001Return made up to 18/02/01; full list of members (12 pages)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
7 November 2000Memorandum and Articles of Association (6 pages)
7 November 2000Memorandum and Articles of Association (6 pages)
2 November 2000Memorandum and Articles of Association (12 pages)
2 November 2000Memorandum and Articles of Association (12 pages)
10 July 2000Statement of affairs (133 pages)
10 July 2000Ad 03/05/00--------- £ si [email protected]=16436 £ ic 455405/471841 (4 pages)
10 July 2000Ad 03/05/00--------- £ si [email protected]=16436 £ ic 455405/471841 (4 pages)
10 July 2000Statement of affairs (133 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000S-div 21/03/00 (1 page)
5 June 2000S-div 21/03/00 (1 page)
5 June 2000Secretary resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
16 May 2000Particulars of mortgage/charge (11 pages)
16 May 2000Particulars of mortgage/charge (11 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (3 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
4 April 2000Return made up to 18/03/00; full list of members (12 pages)
4 April 2000Return made up to 18/03/00; full list of members (12 pages)
31 March 2000New secretary appointed (1 page)
31 March 2000New secretary appointed (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
29 March 2000Full group accounts made up to 30 November 1999 (28 pages)
29 March 2000Full group accounts made up to 30 November 1999 (28 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999Declaration of mortgage charge released/ceased (1 page)
5 October 1999Declaration of mortgage charge released/ceased (1 page)
22 September 1999Full group accounts made up to 30 November 1998 (29 pages)
22 September 1999Full group accounts made up to 30 November 1998 (29 pages)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle e liverpool L20 1BX (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle e liverpool L20 1BX (1 page)
24 March 1999Return made up to 18/03/99; full list of members (7 pages)
24 March 1999Return made up to 18/03/99; full list of members (7 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
30 September 1998Full group accounts made up to 30 November 1997 (29 pages)
30 September 1998Full group accounts made up to 30 November 1997 (29 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 January 1998£ ic 458108/455405 24/11/97 £ sr 2703@1=2703 (1 page)
5 January 1998£ ic 458108/455405 24/11/97 £ sr 2703@1=2703 (1 page)
1 September 1997Full group accounts made up to 30 November 1996 (27 pages)
1 September 1997Full group accounts made up to 30 November 1996 (27 pages)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
24 June 1996Full group accounts made up to 30 November 1995 (30 pages)
24 June 1996Full group accounts made up to 30 November 1995 (30 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (5 pages)
18 March 1996Particulars of mortgage/charge (5 pages)
14 November 1995Accounting reference date extended from 31/05 to 30/11 (1 page)
14 November 1995Accounting reference date extended from 31/05 to 30/11 (1 page)
30 August 1995New director appointed (2 pages)
30 August 1995Return made up to 02/08/95; full list of members (10 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Return made up to 02/08/95; full list of members (10 pages)
9 April 1995Statement of affairs (22 pages)
9 April 1995Statement of affairs (30 pages)
9 April 1995Ad 29/11/94--------- £ si 8108@1 (6 pages)
9 April 1995Statement of affairs (22 pages)
9 April 1995Ad 29/11/94--------- £ si 450000@1 (2 pages)
9 April 1995Statement of affairs (30 pages)
9 April 1995Ad 29/11/94--------- £ si 8108@1 (6 pages)
9 April 1995Ad 29/11/94--------- £ si 450000@1 (2 pages)
9 January 1995Ad 29/11/94--------- £ si 450000@1=450000 £ ic 8110/458110 (4 pages)
9 January 1995Ad 29/11/94--------- £ si 450000@1=450000 £ ic 8110/458110 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 December 1994Ad 29/11/94--------- £ si 8108@1=8108 £ ic 2/8110 (2 pages)
20 December 1994Ad 29/11/94--------- £ si 8108@1=8108 £ ic 2/8110 (2 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Company name changed nobledrift LIMITED\certificate issued on 21/12/94 (2 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1994Company name changed nobledrift LIMITED\certificate issued on 21/12/94 (2 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
14 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
3 October 1994£ nc 100/2000000 19/09/94 (1 page)
3 October 1994Memorandum and Articles of Association (10 pages)
3 October 1994£ nc 100/2000000 19/09/94 (1 page)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
3 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
3 October 1994Memorandum and Articles of Association (10 pages)
2 August 1994Incorporation (13 pages)
2 August 1994Incorporation (13 pages)