Company NamePETS At Home Superstores Limited
DirectorsMichael James Iddon and Lyssa Ruth McGowan
Company StatusActive
Company Number03119594
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael James Iddon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Ltd Epsom Avenue Stanley Green Tradin
Handforth
Cheshire
SK9 3RN
Director NameMrs Lyssa Ruth McGowan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(26 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Epsom Avenue, Stanley Green Trading E
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lesley Lazenby
StatusCurrent
Appointed06 July 2023(27 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressPets At Home Limited Epsom Avenue Stanley Green Tr
Handforth
Cheshire
SK9 3RN
Director NameNorman Charles Preston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameNorman Charles Preston
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleWholesale Hardware Merchant
Correspondence Address10 Beach Mews
Southport
Merseyside
PR8 2BP
Director NameMr Hugh Maurice Lyall Cottle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Secretary NameMr Hugh Maurice Lyall Cottle
NationalityBritish
StatusResigned
Appointed18 March 1996(4 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2004)
RoleChartered Accountant
Correspondence AddressBeach Trees Cottage
Well Lane
Mollington
Cheshire
CH1 6LD
Wales
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2001)
RoleConsultant
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Secretary NameLouise Ann Stonier
NationalityBritish
StatusResigned
Appointed30 April 2004(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2020)
RoleSolicitor
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairfax Avenue
Didsbury
Manchester
M20 6AJ
Director NameMatthew Samuel Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Ian Michael Kellett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years, 6 months after company formation)
Appointment Duration12 years (resigned 27 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home, Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Nicholas Alexander Lewis Wood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPets At Home Limited Epsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameLouise Ann Stonier
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(20 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home, Epsom Avenue, Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Director NamePeter Pritchard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home Limited Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameMrs Lucy Kate Williams
StatusResigned
Appointed01 January 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2023)
RoleCompany Director
Correspondence AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.petsathome.com
Telephone0161 4866688
Telephone regionManchester

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£5,940,000

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

16 April 2014Delivered on: 24 April 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 May 2010Delivered on: 11 May 2010
Satisfied on: 21 March 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
14 August 2006Delivered on: 23 August 2006
Satisfied on: 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Thesecurity Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured 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: 17 May 2005
Satisfied on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties

Classification: 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 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
18 August 2004Delivered on: 24 August 2004
Satisfied on: 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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
14 December 1999Delivered on: 20 December 1999
Satisfied on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included would result in the debenture contravening sections 151 or 152 of the companies act 1985.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 26 March 2020 (15 pages)
6 November 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page)
20 December 2019Full accounts made up to 28 March 2019 (16 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (15 pages)
6 December 2018Satisfaction of charge 031195940006 in full (1 page)
1 May 2018Appointment of Peter Pritchard as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 March 2017 (14 pages)
20 December 2017Full accounts made up to 30 March 2017 (14 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages)
14 December 2016Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,331,879.012
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,331,879.012
(5 pages)
13 April 2016Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages)
13 April 2016Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
12 April 2016Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page)
1 April 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,331,879.012
(5 pages)
1 April 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,331,879.012
(5 pages)
19 November 2015Full accounts made up to 31 March 2015 (14 pages)
19 November 2015Full accounts made up to 31 March 2015 (14 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,331,879.012
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,331,879.012
(5 pages)
5 January 2015Full accounts made up to 27 March 2014 (14 pages)
5 January 2015Full accounts made up to 27 March 2014 (14 pages)
30 April 2014Memorandum and Articles of Association (5 pages)
30 April 2014Memorandum and Articles of Association (5 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2014Registration of charge 031195940006 (10 pages)
24 April 2014Registration of charge 031195940006 (10 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,331,879.012
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,331,879.012
(5 pages)
21 March 2014Satisfaction of charge 5 in full (4 pages)
21 March 2014Satisfaction of charge 5 in full (4 pages)
20 December 2013Full accounts made up to 28 March 2013 (14 pages)
20 December 2013Full accounts made up to 28 March 2013 (14 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 29 March 2012 (14 pages)
21 December 2012Full accounts made up to 29 March 2012 (14 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
9 July 2012Appointment of Nicholas Wood as a director (3 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
8 May 2012Termination of appointment of Matthew Davies as a director (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
5 January 2011Full accounts made up to 25 March 2010 (13 pages)
5 January 2011Full accounts made up to 25 March 2010 (13 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
10 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
10 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
24 October 2009Full accounts made up to 26 March 2009 (13 pages)
24 October 2009Full accounts made up to 26 March 2009 (13 pages)
6 May 2009Return made up to 31/03/09; full list of members (10 pages)
6 May 2009Return made up to 31/03/09; full list of members (10 pages)
29 January 2009Full accounts made up to 27 March 2008 (14 pages)
29 January 2009Full accounts made up to 27 March 2008 (14 pages)
29 April 2008Return made up to 31/03/08; no change of members (7 pages)
29 April 2008Return made up to 31/03/08; no change of members (7 pages)
30 January 2008Full accounts made up to 29 March 2007 (14 pages)
30 January 2008Full accounts made up to 29 March 2007 (14 pages)
23 May 2007Resolutions
  • RES13 ‐ Re apt aud recieve acc 06/03/07
(1 page)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
6 February 2007Full accounts made up to 30 March 2006 (14 pages)
6 February 2007Full accounts made up to 30 March 2006 (14 pages)
23 August 2006Particulars of mortgage/charge (12 pages)
23 August 2006Particulars of mortgage/charge (12 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
28 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 July 2006Declaration of assistance for shares acquisition (12 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
26 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
19 May 2005Declaration of assistance for shares acquisition (12 pages)
17 May 2005Particulars of mortgage/charge (12 pages)
17 May 2005Particulars of mortgage/charge (12 pages)
13 April 2005Return made up to 31/03/05; full list of members (8 pages)
13 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 January 2005Accounts for a dormant company made up to 25 March 2004 (9 pages)
26 January 2005Accounts for a dormant company made up to 25 March 2004 (9 pages)
21 September 2004S-div 10/09/04 (2 pages)
21 September 2004S-div 10/09/04 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2004Memorandum and Articles of Association (6 pages)
21 September 2004Memorandum and Articles of Association (6 pages)
24 August 2004Particulars of mortgage/charge (12 pages)
24 August 2004Particulars of mortgage/charge (12 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
3 August 2004Declaration of assistance for shares acquisition (13 pages)
30 July 2004Resolutions
  • RES13 ‐ Appr fin/tran docs 19/07/04
(1 page)
30 July 2004Resolutions
  • RES13 ‐ Appr fin/tran docs 19/07/04
(1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
11 May 2004New secretary appointed (1 page)
11 May 2004New secretary appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
15 April 2004Return made up to 31/03/04; full list of members (8 pages)
15 April 2004Return made up to 31/03/04; full list of members (8 pages)
22 October 2003Full accounts made up to 27 March 2003 (10 pages)
22 October 2003Full accounts made up to 27 March 2003 (10 pages)
28 May 2003Return made up to 04/06/03; full list of members (8 pages)
28 May 2003Return made up to 04/06/03; full list of members (8 pages)
31 January 2003Full accounts made up to 28 March 2002 (10 pages)
31 January 2003Full accounts made up to 28 March 2002 (10 pages)
11 June 2002Return made up to 04/06/02; full list of members (8 pages)
11 June 2002Return made up to 04/06/02; full list of members (8 pages)
30 January 2002Full accounts made up to 29 March 2001 (13 pages)
30 January 2002Full accounts made up to 29 March 2001 (13 pages)
26 July 2001Return made up to 04/06/01; full list of members (7 pages)
26 July 2001Return made up to 04/06/01; full list of members (7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 January 2001Full accounts made up to 30 March 2000 (13 pages)
21 January 2001Full accounts made up to 30 March 2000 (13 pages)
6 June 2000Return made up to 04/06/00; full list of members (16 pages)
6 June 2000Return made up to 04/06/00; full list of members (16 pages)
21 January 2000Ad 14/12/99--------- £ si [email protected]=13270 £ ic 1318608/1331878 (2 pages)
21 January 2000Ad 14/12/99--------- £ si [email protected]=13270 £ ic 1318608/1331878 (2 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
29 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
21 December 1999Recon 09/12/99 (1 page)
21 December 1999Recon 09/12/99 (1 page)
21 December 1999£ nc 1461232/1474503 09/12/99 (1 page)
21 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
21 December 1999£ nc 1461232/1474503 09/12/99 (1 page)
21 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(45 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
20 December 1999Particulars of mortgage/charge (11 pages)
9 December 1999Re-registration of Memorandum and Articles (30 pages)
9 December 1999Application for reregistration from PLC to private (1 page)
9 December 1999Re-registration of Memorandum and Articles (30 pages)
9 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 1999Application for reregistration from PLC to private (1 page)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
14 September 1999Full group accounts made up to 25 March 1999 (27 pages)
14 September 1999Full group accounts made up to 25 March 1999 (27 pages)
4 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 October 1998Full group accounts made up to 26 March 1998 (27 pages)
2 October 1998Full group accounts made up to 26 March 1998 (27 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998New director appointed (3 pages)
12 May 1998New director appointed (3 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
1 October 1997Full group accounts made up to 27 March 1997 (27 pages)
1 October 1997Full group accounts made up to 27 March 1997 (27 pages)
11 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 October 1996Interim accounts made up to 31 August 1996 (8 pages)
1 October 1996Interim accounts made up to 31 August 1996 (8 pages)
25 June 1996Full group accounts made up to 28 March 1996 (31 pages)
25 June 1996Full group accounts made up to 28 March 1996 (31 pages)
14 June 1996Accounting reference date shortened from 31/03 to 31/03 (1 page)
14 June 1996Accounting reference date shortened from 31/03 to 31/03 (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
15 January 1996Ad 04/12/95--------- £ si [email protected] (2 pages)
15 January 1996Ad 04/12/95--------- £ si [email protected] (2 pages)
15 January 1996Particulars of contract relating to shares (4 pages)
15 January 1996Particulars of contract relating to shares (4 pages)
4 January 1996£ nc 1426232/1461232 22/12/95 (1 page)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 January 1996Ad 22/12/95--------- £ si [email protected]=282394 £ si [email protected]=35000 £ ic 1001216/1318610 (2 pages)
4 January 1996£ nc 20000000/1426232 22/12/95 (1 page)
4 January 1996£ nc 20000000/1426232 22/12/95 (1 page)
4 January 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 January 1996Conve 22/12/95 (1 page)
4 January 1996Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
4 January 1996Conve 22/12/95 (1 page)
4 January 1996Ad 22/12/95--------- £ si [email protected]=282394 £ si [email protected]=35000 £ ic 1001216/1318610 (2 pages)
4 January 1996£ nc 1426232/1461232 22/12/95 (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
19 December 1995Ad 04/12/95--------- £ si [email protected]=1000846 £ ic 370/1001216 (2 pages)
19 December 1995Ad 04/12/95--------- £ si [email protected]=1000846 £ ic 370/1001216 (2 pages)
14 December 1995Accounting reference date notified as 31/03 (1 page)
14 December 1995Certificate of authorisation to commence business and borrow (1 page)
14 December 1995Registered office changed on 14/12/95 from: epsom avenue stanley green trading estate handforth cheshire SK9 3RN (1 page)
14 December 1995Certificate of authorisation to commence business and borrow (1 page)
14 December 1995Accounting reference date notified as 31/03 (1 page)
14 December 1995Application to commence business (2 pages)
14 December 1995Registered office changed on 14/12/95 from: epsom avenue stanley green trading estate handforth cheshire SK9 3RN (1 page)
14 December 1995Application to commence business (2 pages)
6 December 1995Ad 20/11/95--------- £ si [email protected]=368 £ ic 2/370 (2 pages)
6 December 1995Ad 20/11/95--------- £ si [email protected]=368 £ ic 2/370 (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Memorandum and Articles of Association (7 pages)
7 November 1995Memorandum and Articles of Association (7 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1995Incorporation (18 pages)
30 October 1995Incorporation (18 pages)