Company NameG Pharma Limited
DirectorsStephen William Anderson and Jonathan Lee Fearn
Company StatusActive
Company Number03411377
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Previous NamesExclusive License Limited and Beevor Trading And Consultancy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary NameJanice Hills
NationalityBritish
StatusResigned
Appointed01 September 1997(1 month after company formation)
Appointment Duration10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address28 Ainsley Grove
High Grange
Darlington
Durham
DL3 0GD
Director NameMr Anthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Secretary NameMr Anthony Golombeck
NationalityBritish
StatusResigned
Appointed01 July 1998(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed31 January 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameStefan Pflug
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBagnhofstrasse 10
Gleichen
Lower Saxonia 37130
Germany
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(12 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegpharma.co.uk

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

199 at £1Phoenix Healthcare Distribution LTD
100.00%
Ordinary

Financials

Year2014
Turnover£188,000
Gross Profit-£216,000
Net Worth-£1,840,000
Current Liabilities£1,883,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

27 August 2004Delivered on: 10 September 2004
Satisfied on: 19 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 2000Delivered on: 22 November 2000
Satisfied on: 19 January 2006
Persons entitled: Llods Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 2000Delivered on: 16 May 2000
Satisfied on: 19 January 2006
Persons entitled: Jackson Chemists Limited

Classification: Novation agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the obligor together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 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.
Fully Satisfied
30 April 1998Delivered on: 11 May 1998
Satisfied on: 15 November 2000
Persons entitled: Jacksons Pharmacy Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1998Delivered on: 2 May 1998
Satisfied on: 19 January 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2023Accounts for a small company made up to 31 January 2023 (18 pages)
26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 January 2022 (19 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 January 2022Director's details changed for Mr Stephen William Anderson on 20 December 2021 (2 pages)
3 October 2021Full accounts made up to 31 January 2021 (19 pages)
13 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
12 August 2021Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
10 September 2020Full accounts made up to 31 January 2020 (18 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 January 2019 (18 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Kenneth John Black as a director on 31 May 2019 (1 page)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 January 2018 (17 pages)
7 February 2018Appointment of Mr Kenneth John Black as a director on 1 February 2018 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
24 July 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
18 April 2017Full accounts made up to 31 January 2017 (16 pages)
18 April 2017Full accounts made up to 31 January 2017 (16 pages)
3 November 2016Full accounts made up to 31 January 2016 (16 pages)
3 November 2016Full accounts made up to 31 January 2016 (16 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
2 November 2015Full accounts made up to 31 January 2015 (15 pages)
2 November 2015Full accounts made up to 31 January 2015 (15 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 199
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 199
(4 pages)
24 September 2014Full accounts made up to 31 January 2014 (15 pages)
24 September 2014Full accounts made up to 31 January 2014 (15 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 199
(4 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 199
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (15 pages)
22 October 2013Full accounts made up to 31 January 2013 (15 pages)
14 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
14 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(4 pages)
15 November 2012Auditor's resignation (3 pages)
15 November 2012Auditor's resignation (3 pages)
14 November 2012Auditor's resignation (2 pages)
14 November 2012Auditor's resignation (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (15 pages)
10 October 2012Full accounts made up to 31 January 2012 (15 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Mr Kevin Robert Hudson on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Secretary's details changed for Michael Peter Blakeman on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Michael Peter Blakeman on 20 July 2012 (1 page)
20 July 2012Director's details changed for Mr Kevin Robert Hudson on 20 July 2012 (2 pages)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
1 February 2012Termination of appointment of David Cole as a director (1 page)
1 February 2012Termination of appointment of David Cole as a director (1 page)
9 September 2011Full accounts made up to 31 January 2011 (15 pages)
9 September 2011Full accounts made up to 31 January 2011 (15 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
30 July 2010Full accounts made up to 31 January 2010 (15 pages)
30 July 2010Full accounts made up to 31 January 2010 (15 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Stefan Pflug on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Stefan Pflug on 19 July 2010 (2 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
4 May 2010Appointment of Mr Paul Jonathan Smith as a director (2 pages)
4 May 2010Appointment of Mr Paul Jonathan Smith as a director (2 pages)
2 February 2010Full accounts made up to 31 January 2009 (15 pages)
2 February 2010Full accounts made up to 31 January 2009 (15 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 May 2009Director appointed stefan pflug (3 pages)
20 May 2009Director appointed stefan pflug (3 pages)
19 November 2008Full accounts made up to 31 January 2008 (15 pages)
19 November 2008Full accounts made up to 31 January 2008 (15 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
1 December 2007Full accounts made up to 31 January 2007 (16 pages)
1 December 2007Full accounts made up to 31 January 2007 (16 pages)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
7 August 2007Return made up to 19/07/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 January 2006 (14 pages)
5 February 2007Full accounts made up to 31 January 2006 (14 pages)
13 September 2006Return made up to 19/07/06; full list of members (3 pages)
13 September 2006Return made up to 19/07/06; full list of members (3 pages)
25 May 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 4,dakota avenue salford lancashire M5 2PU (1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 4,dakota avenue salford lancashire M5 2PU (1 page)
16 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
9 February 2006New director appointed (6 pages)
9 February 2006New director appointed (6 pages)
9 February 2006New director appointed (6 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (6 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2005Return made up to 19/07/05; full list of members (7 pages)
15 August 2005Return made up to 19/07/05; full list of members (7 pages)
19 January 2005Full accounts made up to 31 July 2004 (15 pages)
19 January 2005Full accounts made up to 31 July 2004 (15 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Full accounts made up to 31 July 2003 (16 pages)
31 March 2004Full accounts made up to 31 July 2003 (16 pages)
11 September 2003Return made up to 19/07/03; full list of members (7 pages)
11 September 2003Return made up to 19/07/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 July 2002 (19 pages)
11 October 2002Full accounts made up to 31 July 2002 (19 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
10 August 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Secretary's particulars changed;director's particulars changed (1 page)
27 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Secretary's particulars changed;director's particulars changed (1 page)
28 February 2002Full accounts made up to 31 July 2001 (17 pages)
28 February 2002Full accounts made up to 31 July 2001 (17 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
26 July 2001Return made up to 19/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (13 pages)
5 June 2001Full accounts made up to 31 July 2000 (13 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Return made up to 29/07/00; full list of members (6 pages)
23 August 2000Return made up to 29/07/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 126 parkgate darlington durham DL1 1RX (1 page)
31 March 2000Registered office changed on 31/03/00 from: 126 parkgate darlington durham DL1 1RX (1 page)
16 August 1999Return made up to 29/07/99; no change of members (4 pages)
16 August 1999Return made up to 29/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
24 November 1998Ad 20/10/97--------- £ si 99@1 (2 pages)
24 November 1998Ad 20/10/97--------- £ si 99@1 (2 pages)
16 October 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Ad 20/10/97--------- £ si 99@1 (2 pages)
16 October 1998Ad 20/10/97--------- £ si 99@1 (2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Memorandum and Articles of Association (4 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Memorandum and Articles of Association (4 pages)
11 May 1998Particulars of mortgage/charge (7 pages)
11 May 1998Particulars of mortgage/charge (7 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
2 May 1998Particulars of mortgage/charge (6 pages)
24 April 1998Company name changed beevor trading and consultancy l imited\certificate issued on 24/04/98 (3 pages)
24 April 1998Company name changed beevor trading and consultancy l imited\certificate issued on 24/04/98 (3 pages)
23 September 1997Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
18 August 1997Company name changed exclusive license LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed exclusive license LIMITED\certificate issued on 19/08/97 (2 pages)
29 July 1997Incorporation (15 pages)
29 July 1997Incorporation (15 pages)