Company NameDechra Pharmaceuticals Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number03369634
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Secretary NameMs Melanie Jane Hall
StatusCurrent
Appointed01 July 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameGary Brian Evans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressRednal Manor
Rednal
Oswestry
Shropshire
SY11 4HT
Wales
Director NameColin David Higham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2000)
RoleCompany Director
Correspondence Address149 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RZ
Director NameSimon David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDechra House
Jamage Industrial Estate
Talke Pits Stoke On Trent
ST7 1XW
Director NameMike Annice
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address12 Annarly Fold
Worsthorne
Burnley
Lancashire
BB10 3DB
Secretary NameSimon David Evans
NationalityBritish
StatusResigned
Appointed13 June 1997(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazel Drive
Armitage
Rugeley
Staffordshire
WS15 4TZ
Director NameTrevor Keith Bayley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1999)
RoleFund Manager
Correspondence AddressLyndhurst
Rutland Road
Maidenhead
Berkshire
SL6 4HZ
Director NamePeter Johnson Redfern
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2002)
RoleCompany Director
Correspondence AddressStaveley Park
Staveley
Kendal
Cumbria
LA8 9QT
Director NameMr Edwin Thomas William Torr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Nicholas Timothy Turner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2000)
RoleInvestment Executive
Correspondence AddressLittle Dellows
Dellows Lane
Bishops Stortford
Hertfordshire
CM22 6HN
Secretary NameStephen Whitehouse
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address12 Elmhurst Lodge Farm
Bridgnorth
Salop
WV15 5DJ
Director NameMr Malcolm McDonald Diamond
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond Cottage
Five Ash Down
Uckfield
East Sussex
TN22 3AJ
Director NameMr Michael Redmond
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Neil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringhill
Heath Rise
Camberley
Surrey
GU15 2ER
Secretary NameZoe Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Bryan Geoffrey Morton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEusa Pharma The Magdalen Centre
Oxford Science Park
Oxford
Oxfordshire
OX4 4GA
Director NameDr Christopher Gareth Joseph Richards
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2012(15 years, 5 months after company formation)
Appointment Duration11 years (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMs Ishbel Jean Stewart Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(15 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Secretary NameRobin Graham Belhaven Lamb
StatusResigned
Appointed18 May 2015(18 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 November 2015)
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Secretary NameSuzana Cross
StatusResigned
Appointed02 November 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameWilliam Anthony Rice
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(18 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameDr Lawson Macartney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMs Lisa Jane Bright
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameElizabeth Alison Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMrs Denise Elaine Goode
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(23 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMr John Francis Shipsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(25 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameMs Geeta Gopalan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitedechra.com
Telephone01782 771100
Telephone regionStoke-on-Trent

Location

Registered Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
82.46%
-
3.4m at £0.01Chase Nominees Limited A/c Lend
5.11%
Ordinary
7.5m at £0.01Chase Nominees LTD
11.30%
Ordinary
758.3k at £0.01Chase Nominees Limited A/c Artemis
1.14%
Ordinary

Financials

Year2014
Turnover£203,480,000
Gross Profit£116,142,000
Net Worth£27,804,000
Cash£45,948,000
Current Liabilities£44,109,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the 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
12 December 2007Delivered on: 18 December 2007
Satisfied on: 25 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1 jamage industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of futher properties charged plea. 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 May 2001Delivered on: 22 May 2001
Satisfied on: 29 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent) (Asdefined)

Classification: Deed of assignment of life policies of even date
Secured details: All monies due or to become due to the beneficiary (as defined) by the company or by any other group company under or pursuant to the finance documents (as defined).
Particulars: All right title and interest in and to the keyman policies of life insurance and all sums payable thereunder (for further details of charged policies please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
25 October 2000Delivered on: 1 November 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Agent)

Classification: Deed of assignment of life policies between the company (1) and the governor and company of the bank of scotland (as security agent)
Secured details: All monies due or to become due to the beneficiary (as defined) by the company or by any other group company under or pursuant to the finance documents (as defined).
Particulars: All right title and interest in and to the keyman policies of life insurance and all sums payable thereunder (for further details of charged policies please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent
Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents.
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 August 1997Delivered on: 12 August 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
21 July 1997Delivered on: 28 July 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A deed of assignment of life policies
Secured details: All monies due or to become due from the company (formerly known as broomco (1283) limited) or by any group company to the chargee (as security trustee, as therein defined) under or pursuant to the finance documents (as therein defined) and on any account whatsoever.
Particulars: Assigns all right title and interest in and to the policies being: policy numbers L0104706274W, L0104706277E, L0104706293L including all substituted policies relating thereto and all moneys including bonuses accrued thereunder. See the mortgage charge document for full details.
Fully Satisfied
6 July 2012Delivered on: 11 July 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of pledge executed outside the united kingdom over property situated there
Secured details: All monies due or to become due to the chargee as security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A disclosed first ranking right of pledge over the share collateral see image for full details.
Fully Satisfied
21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrower and/or the parent to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All title to and interest and rights in and to the shares see image for full details.
Fully Satisfied
24 June 1997Delivered on: 3 July 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever.
Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. 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

30 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings (not agm) 13/12/2023
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 December 2023Group of companies' accounts made up to 30 June 2023 (256 pages)
22 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 1,139,058.9
(4 pages)
27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
31 October 2023Statement of capital following an allotment of shares on 13 October 2023
  • GBP 1,138,915.71
(3 pages)
1 September 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,138,882.98
(3 pages)
8 August 2023Memorandum and Articles of Association (75 pages)
31 July 2023Resolutions
  • RES13 ‐ Scheme of arrangement 20/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 June 2023Statement of capital following an allotment of shares on 14 June 2023
  • GBP 1,138,881.9
(3 pages)
22 June 2023Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 22 June 2023 (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
12 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 1,138,841.41
(3 pages)
5 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 1,138,797.78
(4 pages)
15 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,138,492.78
(4 pages)
3 January 2023Appointment of Ms Geeta Gopalan as a director on 1 January 2023 (2 pages)
22 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 1,138,365.81
(4 pages)
28 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 October 2022Group of companies' accounts made up to 30 June 2022 (232 pages)
15 September 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 1,137,669.75
(3 pages)
5 September 2022Termination of appointment of Julian Spenser Heslop as a director on 5 September 2022 (1 page)
26 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1,137,638.38
(3 pages)
25 July 2022Statement of capital following an allotment of shares on 12 July 2022
  • GBP 1,083,991.55
(3 pages)
4 July 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 1,083,927.37
(3 pages)
1 June 2022Appointment of Mr John Francis Shipsey as a director on 1 June 2022 (2 pages)
18 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 May 2022Termination of appointment of William Anthony Rice as a director on 31 December 2021 (1 page)
12 May 2022Statement of capital following an allotment of shares on 13 April 2022
  • GBP 1,083,894.45
(3 pages)
18 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 1,083,883.05
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 1,083,647.04
(4 pages)
13 December 2021Second filing of a statement of capital following an allotment of shares on 13 September 2021
  • GBP 1,082,226.39
(5 pages)
2 December 2021Termination of appointment of Denise Elaine Goode as a director on 30 November 2021 (1 page)
2 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 21/10/2021
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
28 October 2021Group of companies' accounts made up to 30 June 2021 (230 pages)
15 September 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 1,082,226.39
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2021
(5 pages)
1 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 1,082,153.23
(4 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
13 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1,082,048.26
(4 pages)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
26 April 2021Appointment of Mrs Denise Elaine Goode as a director on 26 April 2021 (2 pages)
8 April 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 1,081,620.39
(4 pages)
14 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,081,416.46
(4 pages)
5 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings not agm 27/10/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 November 2020Group of companies' accounts made up to 30 June 2020 (223 pages)
6 July 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,080,109.6
(3 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 1,028,784.6
(3 pages)
16 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,028,733.87
(4 pages)
3 March 2020Appointment of Elizabeth Alison Platt as a director on 1 March 2020 (2 pages)
13 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,028,632.74
(4 pages)
30 October 2019Appointment of Mr Paul Nicholas Sandland as a director on 30 October 2019 (2 pages)
30 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
28 October 2019Group of companies' accounts made up to 30 June 2019 (186 pages)
9 July 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 1,026,516.02
(3 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 1,026,452.26
(5 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 1,025,778.37
(3 pages)
4 February 2019Appointment of Lisa Jane Bright as a director on 1 February 2019 (2 pages)
28 January 2019Second filing of Confirmation Statement dated 18/05/2018 (4 pages)
15 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,025,536.91
(4 pages)
31 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Saye plan 19/10/2018
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 October 2018Group of companies' accounts made up to 30 June 2018 (166 pages)
17 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,023,316.35
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,023,296.35
(3 pages)
18 May 2018Confirmation statement made on 13 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 28/01/2019
(4 pages)
17 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 1,023,266.35
(4 pages)
14 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 1,023,036.56
(4 pages)
6 March 2018Second filing of a statement of capital following an allotment of shares on 14 February 2018
  • GBP 1,022,879.52
(7 pages)
19 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 12/02/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 1,022,879.52
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2018.
(4 pages)
7 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 986,173.27
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 934,861.03
(4 pages)
27 October 2017Group of companies' accounts made up to 30 June 2017 (177 pages)
27 October 2017Group of companies' accounts made up to 30 June 2017 (177 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That pursuant to section 701 of the 701 of the 2006 act, the company is unconditionally authorised to make market purchases (within the meaning of 2006 act) of ordinary shares in the capital of the company (shares), provided that: the maximum number of shares which may be purchased is 9,318,140; (representing 100f the company's issued ordinary share capital; the minimum price is £0.01; 20/10/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That pursuant to section 701 of the 701 of the 2006 act, the company is unconditionally authorised to make market purchases (within the meaning of 2006 act) of ordinary shares in the capital of the company (shares), provided that: the maximum number of shares which may be purchased is 9,318,140; (representing 100f the company's issued ordinary share capital; the minimum price is £0.01; 20/10/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 931,961.05
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 931,961.05
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 931,787.56
(4 pages)
10 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 931,787.56
(4 pages)
3 July 2017Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages)
3 July 2017Appointment of Ms Melanie Jane Hall as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Suzana Cross as a secretary on 1 July 2017 (1 page)
24 May 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
23 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 931,677.86
(4 pages)
23 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 931,677.86
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 930,963.96
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 930,963.96
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 930,521.9
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 930,521.9
(4 pages)
4 January 2017Termination of appointment of Michael Redmond as a director on 21 October 2016 (1 page)
4 January 2017Termination of appointment of Michael Redmond as a director on 21 October 2016 (1 page)
3 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
13 December 2016Appointment of Dr Lawson Macartney as a director on 1 December 2016 (3 pages)
13 December 2016Appointment of Dr Lawson Macartney as a director on 1 December 2016 (3 pages)
22 November 2016Group of companies' accounts made up to 30 June 2016 (166 pages)
22 November 2016Group of companies' accounts made up to 30 June 2016 (166 pages)
11 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 927,620.15
(4 pages)
15 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 927,620.15
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 927,469.98
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 927,469.98
(3 pages)
11 August 2016Annual return made up to 13 May 2016 no member list
Statement of capital on 2016-08-11
  • GBP 927,181.38
(22 pages)
11 August 2016Annual return made up to 13 May 2016 no member list
Statement of capital on 2016-08-11
  • GBP 927,181.38
(22 pages)
2 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 31 July 2016 (1 page)
21 July 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 927,181.38
(7 pages)
21 July 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 927,181.38
(7 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
5 June 2016Appointment of William Anthony Rice as a director on 5 May 2016 (3 pages)
5 June 2016Appointment of William Anthony Rice as a director on 5 May 2016 (3 pages)
16 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 881,154.47
(6 pages)
16 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 881,154.47
(6 pages)
28 April 2016Termination of appointment of Christopher Gareth Joseph Richards as a director on 8 April 2016 (2 pages)
28 April 2016Termination of appointment of Christopher Gareth Joseph Richards as a director on 8 April 2016 (2 pages)
13 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 881,133.46
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 881,133.46
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 880,965.24
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 880,965.24
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 880,913.59
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 880,913.59
(6 pages)
13 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 880,387.13
(6 pages)
13 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 880,387.13
(6 pages)
27 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 879,907.98
(6 pages)
27 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 879,907.98
(6 pages)
19 January 2016Statement of capital following an allotment of shares on 13 November 2015
  • GBP 879,820.31
(6 pages)
19 January 2016Statement of capital following an allotment of shares on 13 November 2015
  • GBP 879,820.31
(6 pages)
20 November 2015Group of companies' accounts made up to 30 June 2015 (168 pages)
20 November 2015Group of companies' accounts made up to 30 June 2015 (168 pages)
15 November 2015Termination of appointment of Robin Graham Belhaven Lamb as a secretary on 2 November 2015 (2 pages)
15 November 2015Termination of appointment of Robin Graham Belhaven Lamb as a secretary on 2 November 2015 (2 pages)
15 November 2015Appointment of Suzana Cross as a secretary on 2 November 2015 (3 pages)
15 November 2015Termination of appointment of Robin Graham Belhaven Lamb as a secretary on 2 November 2015 (2 pages)
15 November 2015Appointment of Suzana Cross as a secretary on 2 November 2015 (3 pages)
15 November 2015Appointment of Suzana Cross as a secretary on 2 November 2015 (3 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(79 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
6 October 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 879,721.44
(6 pages)
6 October 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 879,721.44
(6 pages)
6 October 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 879,721.44
(6 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
14 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 879,711.63
(6 pages)
14 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 879,711.63
(6 pages)
12 June 2015Annual return made up to 13 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 879,678.98
(21 pages)
12 June 2015Annual return made up to 13 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 879,678.98
(21 pages)
7 June 2015Appointment of Robin Graham Belhaven Lamb as a secretary on 18 May 2015 (2 pages)
7 June 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (2 pages)
7 June 2015Appointment of Robin Graham Belhaven Lamb as a secretary on 18 May 2015 (2 pages)
7 June 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 879,678.98
(6 pages)
27 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 879,678.98
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 879,603.05
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 879,603.05
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 879,603.05
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 879,527.67
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 879,527.67
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 879,527.67
(6 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
26 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 879,456.91
(6 pages)
26 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 879,456.91
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 878,877.57
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 878,877.57
(6 pages)
6 November 2014Group of companies' accounts made up to 30 June 2014 (181 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 307A 24/10/2014
(5 pages)
6 November 2014Group of companies' accounts made up to 30 June 2014 (181 pages)
23 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 878,736.05
(6 pages)
23 October 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 878,736.05
(6 pages)
23 September 2014Satisfaction of charge 11 in full (4 pages)
23 September 2014Satisfaction of charge 10 in full (4 pages)
23 September 2014Satisfaction of charge 10 in full (4 pages)
23 September 2014Satisfaction of charge 9 in full (4 pages)
23 September 2014Satisfaction of charge 9 in full (4 pages)
23 September 2014Satisfaction of charge 11 in full (4 pages)
30 August 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 877,125.64
(6 pages)
30 August 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 877,125.64
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 877,074.70
(6 pages)
12 August 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 877,074.70
(6 pages)
15 July 2014Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (4 pages)
15 July 2014Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (4 pages)
23 May 2014Annual return made up to 13 May 2014 no member list
Statement of capital on 2014-05-23
  • GBP 876,551.27
(21 pages)
23 May 2014Annual return made up to 13 May 2014 no member list
Statement of capital on 2014-05-23
  • GBP 876,551.27
(21 pages)
19 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 876,551.27
(6 pages)
19 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 876,551.27
(6 pages)
12 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 876,308.62
(6 pages)
12 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 876,308.62
(6 pages)
1 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 875,675.21
(6 pages)
1 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 875,675.21
(6 pages)
24 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 873,252.30
(7 pages)
24 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 873,252.30
(7 pages)
16 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 873,119.98
(6 pages)
16 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 873,119.98
(6 pages)
3 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,978.47
(6 pages)
3 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,978.47
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,129.15
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,129.15
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,535.86
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,535.86
(6 pages)
4 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,231.71
(5 pages)
4 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 872,231.71
(5 pages)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
23 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 871,964.98
(5 pages)
23 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 871,964.98
(5 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
23 October 2013Termination of appointment of Neil Warner as a director (2 pages)
23 October 2013Group of companies' accounts made up to 30 June 2013 (164 pages)
23 October 2013Termination of appointment of Neil Warner as a director (2 pages)
23 October 2013Group of companies' accounts made up to 30 June 2013 (164 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 October 2013Director's details changed for Mr Michael Redmond on 19 September 2013 (3 pages)
4 October 2013Director's details changed for Mr Michael Redmond on 19 September 2013 (3 pages)
12 September 2013Section 519 ca 2006 (1 page)
12 September 2013Section 519 ca 2006 (1 page)
18 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,574.44
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,574.44
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,479.37
(5 pages)
16 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,479.37
(5 pages)
8 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,283.42
(5 pages)
8 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 871,283.42
(5 pages)
10 June 2013Annual return made up to 13 May 2013 no member list (22 pages)
10 June 2013Annual return made up to 13 May 2013 no member list (22 pages)
30 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,218.799001
(6 pages)
30 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,218.799001
(6 pages)
30 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,218.799001
(6 pages)
28 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,034.53
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,034.53
(5 pages)
28 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 871,034.53
(5 pages)
14 May 2013Appointment of Anne-Francoise Nesmes as a director (3 pages)
14 May 2013Appointment of Anne-Francoise Nesmes as a director (3 pages)
18 April 2013Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 (2 pages)
28 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 870,909.32
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 870,909.32
(5 pages)
28 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 870,909.32
(5 pages)
25 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 870,749.04
(5 pages)
25 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 870,749.04
(5 pages)
25 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 870,749.04
(5 pages)
18 February 2013Appointment of Ishbel Jean Stewart Macpherson as a director (3 pages)
18 February 2013Appointment of Ishbel Jean Stewart Macpherson as a director (3 pages)
17 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 870,694.62
(5 pages)
17 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 870,694.62
(5 pages)
16 January 2013Appointment of Julian Spenser Heslop as a director (3 pages)
16 January 2013Appointment of Julian Spenser Heslop as a director (3 pages)
15 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 869,392.83
(5 pages)
15 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 869,392.83
(5 pages)
11 January 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 868,903.18
(5 pages)
11 January 2013Statement of capital following an allotment of shares on 29 October 2012
  • GBP 868,903.18
(5 pages)
9 November 2012Appointment of Anthony Gerard Griffin as a director (3 pages)
9 November 2012Appointment of Anthony Gerard Griffin as a director (3 pages)
30 October 2012Termination of appointment of Simon Evans as a director (2 pages)
30 October 2012Termination of appointment of Simon Evans as a director (2 pages)
25 October 2012Group of companies' accounts made up to 30 June 2012 (150 pages)
25 October 2012Group of companies' accounts made up to 30 June 2012 (150 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for meetings 19/10/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
23 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for meetings 19/10/2012
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 868,701.76
(5 pages)
1 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 868,701.76
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 868,591.61
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 868,591.61
(5 pages)
17 July 2012Termination of appointment of Bryan Morton as a director (2 pages)
17 July 2012Termination of appointment of Bryan Morton as a director (2 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
20 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 868,428.32
(5 pages)
20 June 2012Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012 (3 pages)
20 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 868,428.32
(5 pages)
20 June 2012Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012 (3 pages)
20 June 2012Director's details changed for Dr Christopher Gareth Joseph Richards on 8 June 2012 (3 pages)
8 June 2012Annual return made up to 13 May 2012 no member list (20 pages)
8 June 2012Annual return made up to 13 May 2012 no member list (20 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 9 (16 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 May 2012Director's details changed for Mr Michael Redmond on 13 May 2010 (2 pages)
16 May 2012Secretary's details changed for Zoe Goulding on 13 May 2010 (1 page)
16 May 2012Director's details changed for Simon David Evans on 13 May 2010 (2 pages)
16 May 2012Director's details changed for Simon David Evans on 13 May 2010 (2 pages)
16 May 2012Director's details changed for Mr Edwin Thomas William Torr on 13 May 2010 (2 pages)
16 May 2012Director's details changed for Mr Michael Redmond on 13 May 2010 (2 pages)
16 May 2012Director's details changed for Mr Ian David Page on 13 May 2010 (2 pages)
16 May 2012Director's details changed for Mr Ian David Page on 13 May 2010 (2 pages)
16 May 2012Secretary's details changed for Zoe Goulding on 13 May 2010 (1 page)
16 May 2012Director's details changed for Mr Edwin Thomas William Torr on 13 May 2010 (2 pages)
16 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 668,021.79
(5 pages)
16 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 668,021.79
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 667,921.43
(5 pages)
23 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 667,921.43
(5 pages)
13 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 667,128.80
(5 pages)
13 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 667,128.80
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 664,776.63
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 664,776.63
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 664,548.26
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 664,548.26
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 664,548.26
(5 pages)
12 December 2011Group of companies' accounts made up to 30 June 2011 (141 pages)
12 December 2011Group of companies' accounts made up to 30 June 2011 (141 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 307A 04/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 307A 04/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 664,496.59
(5 pages)
20 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 664,496.59
(5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (39 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (39 pages)
23 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 664,436.59
(5 pages)
23 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 664,436.59
(5 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 664,175.90
(5 pages)
20 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 664,175.90
(5 pages)
21 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 664,050.900
(5 pages)
21 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 664,050.900
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 662,605.07
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 662,605.07
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 662,605.07
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 662,520.07
(5 pages)
18 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 662,520.07
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 661,743.7513
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 661,743.7513
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 661,130.75
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 661,130.75
(5 pages)
12 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 661,130.75
(5 pages)
3 December 2010Appointment of Dr Christopher Gareth Joseph Richards as a director (3 pages)
3 December 2010Appointment of Dr Christopher Gareth Joseph Richards as a director (3 pages)
15 November 2010Termination of appointment of Malcolm Diamond as a director (2 pages)
15 November 2010Termination of appointment of Malcolm Diamond as a director (2 pages)
10 November 2010Group of companies' accounts made up to 30 June 2010 (132 pages)
10 November 2010Group of companies' accounts made up to 30 June 2010 (132 pages)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme 05/11/2010
(5 pages)
2 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 660,890.51
(5 pages)
2 August 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 660,890.51
(5 pages)
2 August 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 660,900.75
(5 pages)
2 August 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 660,900.75
(5 pages)
2 August 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 660,900.75
(5 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (43 pages)
7 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (43 pages)
25 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 660,718.51
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 660,718.51
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 660,718.51
(5 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 660,652.87
(5 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 660,652.87
(5 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 660,652.87
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 660,182.87
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 660,182.87
(5 pages)
21 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 660,182.87
(5 pages)
18 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 660,127.87
(6 pages)
18 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 660,127.87
(6 pages)
18 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 660,127.87
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 658,610.520
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 658,610.520
(6 pages)
9 February 2010Appointment of Bryan Geoffrey Morton as a director (3 pages)
9 February 2010Appointment of Bryan Geoffrey Morton as a director (3 pages)
1 February 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 805,819.24
(5 pages)
1 February 2010Statement of capital following an allotment of shares on 22 October 2009
  • GBP 805,819.24
(5 pages)
7 December 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
(4 pages)
7 December 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 307A 06/11/2009
(4 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 307A 06/11/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(77 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 307A 06/11/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(77 pages)
25 November 2009Group of companies' accounts made up to 30 June 2009 (119 pages)
25 November 2009Statement of company's objects (2 pages)
25 November 2009Group of companies' accounts made up to 30 June 2009 (119 pages)
25 November 2009Statement of company's objects (2 pages)
26 October 2009Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
26 October 2009Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
17 July 2009Capitals not rolled up (2 pages)
17 July 2009Capitals not rolled up (2 pages)
17 July 2009Capitals not rolled up (2 pages)
17 July 2009Capitals not rolled up (2 pages)
1 June 2009Return made up to 13/05/09; full list of members (16 pages)
1 June 2009Return made up to 13/05/09; full list of members (16 pages)
17 April 2009Ad 01/01/09-14/04/09\gbp si [email protected]=409.56\gbp ic 650557.49/650967.05\ (3 pages)
17 April 2009Ad 01/01/09-14/04/09\gbp si [email protected]=90\gbp ic 650967.05/651057.05\ (2 pages)
17 April 2009Ad 01/01/09-14/04/09\gbp si [email protected]=409.56\gbp ic 650557.49/650967.05\ (3 pages)
17 April 2009Ad 01/01/09-14/04/09\gbp si [email protected]=90\gbp ic 650967.05/651057.05\ (2 pages)
27 January 2009Ad 01/10/08-31/12/08\gbp si [email protected]=2446.85\gbp ic 648110.64/650557.49\ (7 pages)
27 January 2009Ad 01/10/08-31/12/08\gbp si [email protected]=2446.85\gbp ic 648110.64/650557.49\ (7 pages)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
13 November 2008Resolutions
  • RES13 ‐ Adopt incentive plan rules and share option scheme 07/11/2008
  • 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
(90 pages)
13 November 2008Resolutions
  • RES13 ‐ Adopt incentive plan rules and share option scheme 07/11/2008
  • 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
(90 pages)
11 November 2008Group of companies' accounts made up to 30 June 2008 (104 pages)
11 November 2008Group of companies' accounts made up to 30 June 2008 (104 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (4 pages)
20 October 2008Capitals not rolled up (2 pages)
20 October 2008Capitals not rolled up (4 pages)
30 May 2008Return made up to 13/05/08; bulk list available separately (10 pages)
30 May 2008Return made up to 13/05/08; bulk list available separately (10 pages)
13 May 2008Ad 19/02/08-07/05/08\gbp si [email protected]=556.11\gbp ic 646108/646664.11\ (2 pages)
13 May 2008Ad 19/02/08-07/05/08\gbp si [email protected]=556.11\gbp ic 646108/646664.11\ (2 pages)
13 May 2008Ad 19/02/08-07/05/08\gbp si [email protected]=670\gbp ic 646664.11/647334.11\ (2 pages)
13 May 2008Ad 19/02/08-07/05/08\gbp si [email protected]=670\gbp ic 646664.11/647334.11\ (2 pages)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
18 January 2008Ad 09/01/08--------- £ si [email protected]=116245 £ ic 529863/646108 (81 pages)
18 January 2008Ad 09/01/08--------- £ si [email protected]=116245 £ ic 529863/646108 (81 pages)
11 January 2008Nc inc already adjusted 08/01/08 (1 page)
11 January 2008Nc inc already adjusted 08/01/08 (1 page)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 January 2008Ad 04/09/07-17/12/07 £ si [email protected]=123 £ ic 527406/527529 (2 pages)
8 January 2008Ad 03/12/07-19/12/07 £ si [email protected]=2334 £ ic 527529/529863 (4 pages)
8 January 2008Ad 04/09/07-17/12/07 £ si [email protected]=123 £ ic 527406/527529 (2 pages)
8 January 2008Ad 03/12/07-19/12/07 £ si [email protected]=2334 £ ic 527529/529863 (4 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
21 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 October 2007Group of companies' accounts made up to 30 June 2007 (79 pages)
21 October 2007Ad 04/09/07-12/10/07 £ si [email protected]=20 £ ic 527386/527406 (2 pages)
21 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 October 2007Group of companies' accounts made up to 30 June 2007 (79 pages)
21 October 2007Ad 04/09/07-12/10/07 £ si [email protected]=20 £ ic 527386/527406 (2 pages)
10 August 2007Ad 01/04/07-03/07/07 £ si [email protected] (2 pages)
10 August 2007Ad 01/04/07-03/07/07 £ si [email protected] (4 pages)
10 August 2007Ad 01/04/07-03/07/07 £ si [email protected] (2 pages)
10 August 2007Ad 01/04/07-03/07/07 £ si [email protected] (4 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
5 June 2007Return made up to 13/05/07; bulk list available separately (10 pages)
5 June 2007Return made up to 13/05/07; bulk list available separately (10 pages)
24 May 2007Ad 01/01/07-31/03/07 £ si [email protected]=435 £ ic 658940/659375 (2 pages)
24 May 2007Ad 01/01/07-31/03/07 £ si [email protected]=435 £ ic 658940/659375 (2 pages)
13 February 2007Ad 01/10/06-31/12/06 £ si 132239@1=132239 £ ic 521701/653940 (1 page)
13 February 2007Ad 01/10/06-31/12/06 £ si 5000@1=5000 £ ic 653940/658940 (2 pages)
13 February 2007Ad 01/10/06-31/12/06 £ si 5000@1=5000 £ ic 653940/658940 (2 pages)
13 February 2007Ad 01/10/06-31/12/06 £ si 132239@1=132239 £ ic 521701/653940 (1 page)
11 December 2006Group of companies' accounts made up to 30 June 2006 (85 pages)
11 December 2006Group of companies' accounts made up to 30 June 2006 (85 pages)
10 December 2006Ad 01/07/06-30/09/06 £ si [email protected]=5856 £ ic 515845/521701 (5 pages)
10 December 2006Ad 01/07/06-30/09/06 £ si [email protected]=5856 £ ic 515845/521701 (5 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
7 July 2006Ad 01/04/06-30/06/06 £ si [email protected] (9 pages)
7 July 2006Ad 01/04/06-30/06/06 £ si [email protected] (9 pages)
21 June 2006Resolutions
  • RES13 ‐ Amend 3 different plans 02/06/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Amend 3 different plans 02/06/06
(1 page)
16 June 2006Return made up to 13/05/06; bulk list available separately (10 pages)
16 June 2006Return made up to 13/05/06; bulk list available separately (10 pages)
18 April 2006Ad 01/12/05-31/03/06 £ si [email protected]=1178 £ ic 510703/511881 (2 pages)
18 April 2006Ad 01/12/05-31/03/06 £ si [email protected]=1178 £ ic 510703/511881 (2 pages)
8 December 2005Ad 01/05/05-29/11/05 £ si [email protected] (4 pages)
8 December 2005Ad 01/05/05-29/11/05 £ si [email protected] (4 pages)
14 November 2005Group of companies' accounts made up to 30 June 2005 (48 pages)
14 November 2005Group of companies' accounts made up to 30 June 2005 (48 pages)
7 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2005Return made up to 13/05/05; bulk list available separately (10 pages)
20 June 2005Return made up to 13/05/05; bulk list available separately (10 pages)
14 June 2005Ad 24/03/05-30/04/05 £ si [email protected]=482 £ ic 510153/510635 (2 pages)
14 June 2005Ad 24/03/05-30/04/05 £ si [email protected]=482 £ ic 510153/510635 (2 pages)
11 April 2005Ad 23/03/05--------- £ si [email protected]=50 £ ic 510103/510153 (2 pages)
11 April 2005Ad 23/03/05--------- £ si [email protected]=50 £ ic 510103/510153 (2 pages)
8 February 2005Ad 21/12/04--------- £ si [email protected]=93 £ si [email protected]=34 £ ic 509975/510103 (2 pages)
8 February 2005Ad 21/12/04--------- £ si [email protected]=93 £ si [email protected]=34 £ ic 509975/510103 (2 pages)
7 January 2005Ad 13/12/04--------- £ si [email protected]=47 £ ic 509928/509975 (2 pages)
7 January 2005Ad 13/12/04--------- £ si [email protected]=47 £ ic 509928/509975 (2 pages)
21 December 2004Ad 16/11/04-16/11/04 £ si [email protected]=30 £ ic 509898/509928 (2 pages)
21 December 2004Ad 16/11/04-16/11/04 £ si [email protected]=30 £ ic 509898/509928 (2 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=61 £ ic 509837/509898 (2 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=61 £ ic 509837/509898 (2 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2004Ad 01/10/04--------- £ si [email protected] £ ic 509837/509837 (2 pages)
25 October 2004Ad 01/10/04--------- £ si [email protected] £ ic 509837/509837 (2 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (52 pages)
20 October 2004Group of companies' accounts made up to 30 June 2004 (52 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
14 July 2004Ad 01/07/04--------- £ si [email protected]=61 £ ic 509776/509837 (2 pages)
14 July 2004Ad 01/07/04--------- £ si [email protected]=61 £ ic 509776/509837 (2 pages)
18 June 2004Return made up to 13/05/04; bulk list available separately (10 pages)
18 June 2004Return made up to 13/05/04; bulk list available separately (10 pages)
14 June 2004Ad 04/06/04--------- £ si [email protected]=28 £ ic 509748/509776 (2 pages)
14 June 2004Ad 04/06/04--------- £ si [email protected]=28 £ ic 509748/509776 (2 pages)
13 January 2004Group of companies' accounts made up to 30 June 2003 (51 pages)
13 January 2004Group of companies' accounts made up to 30 June 2003 (51 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
28 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
28 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
2 July 2003Return made up to 13/05/03; bulk list available separately (10 pages)
2 July 2003Return made up to 13/05/03; bulk list available separately (10 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
17 May 2003Statement of affairs (84 pages)
17 May 2003Ad 17/05/03--------- £ si [email protected]=5327 £ ic 504421/509748 (2 pages)
17 May 2003Ad 17/05/03--------- £ si [email protected]=5327 £ ic 504421/509748 (2 pages)
17 May 2003Statement of affairs (84 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
22 November 2002Group of companies' accounts made up to 30 June 2002 (59 pages)
22 November 2002Group of companies' accounts made up to 30 June 2002 (59 pages)
25 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 June 2002Return made up to 13/05/02; bulk list available separately (10 pages)
21 June 2002Return made up to 13/05/02; bulk list available separately (10 pages)
6 June 2002Ad 17/05/02--------- £ si [email protected]=1822 £ ic 502599/504421 (2 pages)
6 June 2002Statement of affairs (84 pages)
6 June 2002Statement of affairs (84 pages)
6 June 2002Ad 17/05/02--------- £ si [email protected]=1822 £ ic 502599/504421 (2 pages)
29 April 2002Statement of affairs (89 pages)
29 April 2002Ad 08/04/02--------- £ si [email protected]=4687 £ ic 497912/502599 (2 pages)
29 April 2002Ad 08/04/02--------- £ si [email protected]=4687 £ ic 497912/502599 (2 pages)
29 April 2002Statement of affairs (89 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
21 November 2001Group of companies' accounts made up to 30 June 2001 (48 pages)
21 November 2001Group of companies' accounts made up to 30 June 2001 (48 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
18 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
18 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
13 June 2001Return made up to 13/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
13 June 2001Return made up to 13/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
22 May 2001Particulars of mortgage/charge (6 pages)
22 May 2001Particulars of mortgage/charge (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
27 February 2001Interim accounts made up to 31 December 2000 (7 pages)
27 February 2001Interim accounts made up to 31 December 2000 (7 pages)
2 February 2001Location of register of members (non legible) (1 page)
2 February 2001Location of register of members (non legible) (1 page)
14 December 2000Full group accounts made up to 30 June 2000 (21 pages)
14 December 2000Full group accounts made up to 30 June 2000 (21 pages)
1 November 2000Particulars of mortgage/charge (8 pages)
1 November 2000Particulars of mortgage/charge (8 pages)
12 October 2000Ad 22/08/00--------- £ si [email protected]=44680 £ ic 264578/309258 (4 pages)
12 October 2000Ad 22/08/00--------- £ si [email protected]=44680 £ ic 264578/309258 (4 pages)
2 October 2000Particulars of mortgage/charge (9 pages)
2 October 2000Particulars of mortgage/charge (9 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Listing of particulars (8 pages)
20 September 2000Listing of particulars (8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000Ad 23/08/00--------- £ si [email protected]=211663 £ ic 51063/262726 (6 pages)
6 September 2000Ad 23/08/00--------- £ si [email protected]=1852 £ ic 262726/264578 (2 pages)
6 September 2000Ad 23/08/00--------- £ si [email protected]=1852 £ ic 262726/264578 (2 pages)
6 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 September 2000Nc inc already adjusted 23/08/00 (1 page)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(96 pages)
6 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 September 2000Nc inc already adjusted 23/08/00 (1 page)
6 September 2000Ad 23/08/00--------- £ si [email protected]=211663 £ ic 51063/262726 (6 pages)
6 September 2000Conve 23/08/00 (1 page)
6 September 2000Conve 23/08/00 (1 page)
31 August 2000Listing of particulars (64 pages)
31 August 2000Listing of particulars (64 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Ad 22/08/00--------- £ si [email protected]=44680 £ ic 6383/51063 (4 pages)
24 August 2000Director resigned (1 page)
24 August 2000Cert 5 - private to PLC (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
24 August 2000Cert 5 - private to PLC (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Nc inc already adjusted 22/08/00 (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
24 August 2000Nc inc already adjusted 22/08/00 (1 page)
24 August 2000Ad 22/08/00--------- £ si [email protected]=44680 £ ic 6383/51063 (4 pages)
22 August 2000Balance Sheet (1 page)
22 August 2000Balance Sheet (1 page)
22 August 2000Auditor's report (1 page)
22 August 2000Auditor's statement (1 page)
22 August 2000Re-registration of Memorandum and Articles (81 pages)
22 August 2000Application for reregistration from private to PLC (1 page)
22 August 2000Declaration on reregistration from private to PLC (1 page)
22 August 2000Auditor's statement (1 page)
22 August 2000Declaration on reregistration from private to PLC (1 page)
22 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 August 2000Re-registration of Memorandum and Articles (81 pages)
22 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 August 2000Auditor's report (1 page)
22 August 2000Application for reregistration from private to PLC (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
29 June 2000Company name changed dechra holdings LIMITED\certificate issued on 30/06/00 (8 pages)
29 June 2000Company name changed dechra holdings LIMITED\certificate issued on 30/06/00 (8 pages)
8 June 2000Return made up to 13/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2000Return made up to 13/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2000Full group accounts made up to 30 June 1999 (21 pages)
10 March 2000Full group accounts made up to 30 June 1999 (21 pages)
6 June 1999Return made up to 13/05/99; full list of members (7 pages)
6 June 1999Location of register of members (1 page)
6 June 1999Location of register of members (1 page)
6 June 1999Return made up to 13/05/99; full list of members (7 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
8 February 1999Full group accounts made up to 30 June 1998 (22 pages)
8 February 1999Full group accounts made up to 30 June 1998 (22 pages)
23 October 1998Registered office changed on 23/10/98 from: unit 4 jamage road industrial, estate, talke pits, stoke on trent, ST7 1XW (1 page)
23 October 1998Registered office changed on 23/10/98 from: unit 4 jamage road industrial, estate, talke pits, stoke on trent, ST7 1XW (1 page)
26 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
26 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
26 June 1998Location of register of members (1 page)
26 June 1998Location of register of members (1 page)
6 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
6 March 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
9 January 1998Ad 31/10/97--------- £ si [email protected]=96 £ ic 6170/6266 (2 pages)
9 January 1998Ad 31/10/97--------- £ si [email protected]=96 £ ic 6170/6266 (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (9 pages)
28 July 1997Particulars of mortgage/charge (9 pages)
25 July 1997Ad 15/07/97--------- £ si [email protected]=12 £ ic 6158/6170 (2 pages)
25 July 1997Ad 15/07/97--------- £ si [email protected]=12 £ ic 6158/6170 (2 pages)
18 July 1997Company name changed broomco (1283) LIMITED\certificate issued on 18/07/97 (2 pages)
18 July 1997Company name changed broomco (1283) LIMITED\certificate issued on 18/07/97 (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Ad 24/06/97--------- £ si [email protected]=4882 £ ic 1276/6158 (2 pages)
4 July 1997£ nc 1500/6615 24/06/97 (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997S-div 13/06/97 (1 page)
4 July 1997Registered office changed on 04/07/97 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997£ nc 1000/1500 13/06/97 (1 page)
4 July 1997S-div 13/06/97 (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997£ nc 1000/1500 13/06/97 (1 page)
4 July 1997Ad 24/06/97--------- £ si [email protected]=4882 £ ic 1276/6158 (2 pages)
4 July 1997£ nc 1500/6615 24/06/97 (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Ad 20/06/97--------- £ si [email protected]=1274 £ ic 2/1276 (2 pages)
4 July 1997Ad 20/06/97--------- £ si [email protected]=1274 £ ic 2/1276 (2 pages)
4 July 1997Registered office changed on 04/07/97 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page)
3 July 1997Particulars of mortgage/charge (17 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
13 May 1997Incorporation (18 pages)
13 May 1997Incorporation (18 pages)