Company NameCalder Group Limited
DirectorsIain Geoffrey Clarkson and Michael Joseph Saunders
Company StatusActive
Company Number03491249
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameGriffinhill Limited

Business Activity

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

Directors

Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Michael Joseph Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr Iain Geoffrey Clarkson
StatusCurrent
Appointed16 September 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJan (Josef Bertha Dymphna Alfons) Matheve
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressHermann Rede Machenstrasse 25
Krefeld
Nrw
17809
Director NameAlistair Charles Lestray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2002)
RoleFund Manager
Correspondence Address32 Cristowe Road
Parsons Green
London
SW6 3QE
Director NameMr Jeffrey Ian Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed29 June 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr William Buist-Wells
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr William Buist-Wells
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Gregory Mark Andrews
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 May 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew Theodore Holt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecaldergroup.eu
Telephone01244 390093
Telephone regionChester

Location

Registered AddressC/O Cim Limited, Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Calder Holdings LTD
99.99%
Ordinary
99 at £1Stamptree LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£13,054,000
Cash£42,000
Current Liabilities£39,308,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

19 September 2019Delivered on: 20 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 August 2012Delivered on: 28 August 2012
Persons entitled: Wells Fargo Bank International

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details.
Outstanding
19 June 2008Delivered on: 2 July 2008
Satisfied on: 15 August 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 31288721 (sort code 160400) with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
8 March 2006Delivered on: 20 March 2006
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Lenders (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders and to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1998Delivered on: 14 April 1998
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Guarantee & debenture
Secured details: In favour of the royal bank of scotland PLC as security trustee all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by the company under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred to each senior beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the senior finance documents; all money and liabilities at the debenture date or in the future due, owing or incurred by it to each mezzanine beneficiary under or pursuant to the mezzanine finance documents; and all money liabilities at the debenture date or in the future due, owing or incurred to each mezzanine beneficiary by each other company (except as a guarantor for the charging company giving this covenant) under or pursuant to the mezzanine finance documents.
Particulars: By way of first fixed charge all plant and machinery, goodwill and uncalled capital, all book and other debts; by way of floating charge all assets at the debenture date or in the future owned by the charging company except to the extent that such assets are for the time being effectively charged by any fixed charge referred to in the preceeding paragraphs, including any assets comprised within a charge which is reconverted under clause 3.6 of the debenture;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
22 November 2023Full accounts made up to 31 May 2023 (39 pages)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 May 2022 (39 pages)
23 June 2022Auditor's resignation (1 page)
12 May 2022Full accounts made up to 31 May 2021 (32 pages)
12 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 September 2021Appointment of Mr Iain Geoffrey Clarkson as a secretary on 16 September 2021 (2 pages)
19 May 2021Full accounts made up to 31 May 2020 (29 pages)
1 March 2021Termination of appointment of William Buist-Wells as a director on 26 February 2021 (1 page)
1 March 2021Termination of appointment of William Buist-Wells as a secretary on 26 February 2021 (1 page)
22 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Richard Benjamin Travers as a director on 31 December 2020 (1 page)
22 September 2020Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages)
12 June 2020Full accounts made up to 31 May 2019 (32 pages)
11 May 2020Appointment of Mr Iain Geoffrey Clarkson as a director on 7 May 2020 (2 pages)
11 May 2020Termination of appointment of Gregory Mark Andrews as a director on 7 May 2020 (1 page)
10 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 September 2019Registration of charge 034912490006, created on 19 September 2019 (23 pages)
22 August 2019Termination of appointment of Andrew Theodore Holt as a director on 1 August 2019 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 May 2018 (25 pages)
22 February 2018Full accounts made up to 31 May 2017 (23 pages)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 March 2017Full accounts made up to 31 May 2016 (25 pages)
1 March 2017Full accounts made up to 31 May 2016 (25 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 November 2016Appointment of Mr Andrew Theodore Holt as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Andrew Theodore Holt as a director on 1 November 2016 (2 pages)
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page)
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page)
3 March 2016Full accounts made up to 31 May 2015 (25 pages)
3 March 2016Full accounts made up to 31 May 2015 (25 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,347,600
(6 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,347,600
(6 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,347,600
(6 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,347,600
(6 pages)
17 January 2015Full accounts made up to 31 May 2014 (21 pages)
17 January 2015Full accounts made up to 31 May 2014 (21 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1,347,600
(4 pages)
6 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1,347,600
(4 pages)
6 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1,347,600
(4 pages)
8 April 2014Full accounts made up to 31 May 2013 (19 pages)
8 April 2014Full accounts made up to 31 May 2013 (19 pages)
1 April 2014Purchase of own shares. (3 pages)
1 April 2014Purchase of own shares. (3 pages)
31 March 2014Annual return made up to 12 January 2014 with a full list of shareholders (8 pages)
31 March 2014Annual return made up to 12 January 2014 with a full list of shareholders (8 pages)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
18 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1,348,100
(4 pages)
30 August 2013Statement by directors (1 page)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1,348,100
(4 pages)
30 August 2013Solvency statement dated 19/08/13 (1 page)
30 August 2013Statement by directors (1 page)
30 August 2013Solvency statement dated 19/08/13 (1 page)
30 August 2013Resolutions
  • RES13 ‐ Cancel £15162000 from share prem a/c 19/08/2001
(1 page)
30 August 2013Resolutions
  • RES13 ‐ Cancel £15162000 from share prem a/c 19/08/2001
(1 page)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
9 November 2012Full accounts made up to 31 May 2012 (20 pages)
9 November 2012Full accounts made up to 31 May 2012 (20 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 5 (28 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (28 pages)
3 April 2012Full accounts made up to 31 May 2011 (17 pages)
3 April 2012Full accounts made up to 31 May 2011 (17 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
25 February 2011Full accounts made up to 31 May 2010 (17 pages)
25 February 2011Full accounts made up to 31 May 2010 (17 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
1 February 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,348,100
(20 pages)
1 February 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,348,100
(20 pages)
1 February 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,348,100
(20 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
2 March 2010Full accounts made up to 31 May 2009 (17 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Mr William Buist-Wells on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr William Buist-Wells on 12 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages)
24 July 2009Full accounts made up to 31 May 2008 (18 pages)
24 July 2009Full accounts made up to 31 May 2008 (18 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 May 2007 (18 pages)
14 November 2008Full accounts made up to 31 May 2007 (18 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Registered office changed on 14/02/08 from: 1 jupiter drive chester west employment park chester CH1 4EX (1 page)
14 February 2008Return made up to 12/01/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 1 jupiter drive chester west employment park chester CH1 4EX (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Return made up to 12/01/08; full list of members (3 pages)
15 October 2007Full accounts made up to 31 May 2006 (20 pages)
15 October 2007Full accounts made up to 31 May 2006 (20 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
20 February 2007Return made up to 12/01/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
20 February 2007Return made up to 12/01/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
5 April 2006Full accounts made up to 31 May 2005 (15 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 March 2006Return made up to 12/01/06; full list of members (7 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 March 2006Particulars of mortgage/charge (25 pages)
20 March 2006Return made up to 12/01/06; full list of members (7 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Particulars of mortgage/charge (25 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2006Memorandum and Articles of Association (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1347501/1347600 (2 pages)
16 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1347501/1347600 (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Memorandum and Articles of Association (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
25 June 2005Full accounts made up to 31 May 2004 (15 pages)
25 June 2005Full accounts made up to 31 May 2004 (15 pages)
30 March 2005Resolutions
  • RES13 ‐ Amndmnt&restatemnt deed 18/03/05
(1 page)
30 March 2005Resolutions
  • RES13 ‐ Amndmnt&restatemnt deed 18/03/05
(1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
9 February 2005Return made up to 12/01/05; full list of members (6 pages)
9 February 2005Return made up to 12/01/05; full list of members (6 pages)
1 September 2004Full accounts made up to 31 May 2003 (16 pages)
1 September 2004Full accounts made up to 31 May 2003 (16 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
12 July 2003Full accounts made up to 31 May 2002 (21 pages)
12 July 2003Full accounts made up to 31 May 2002 (21 pages)
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page)
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page)
8 March 2003Return made up to 12/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 March 2003Return made up to 12/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
1 December 2002Full accounts made up to 31 May 2001 (18 pages)
1 December 2002Full accounts made up to 31 May 2001 (18 pages)
11 February 2002Return made up to 12/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2002Return made up to 12/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
10 July 2001Full accounts made up to 31 May 2000 (14 pages)
10 July 2001Full accounts made up to 31 May 2000 (14 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Location of register of members (1 page)
6 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
6 April 2000Full accounts made up to 31 May 1999 (12 pages)
6 April 2000Full accounts made up to 31 May 1999 (12 pages)
31 January 2000Return made up to 12/01/00; full list of members (7 pages)
31 January 2000Return made up to 12/01/00; full list of members (7 pages)
10 November 1999Delivery ext'd 3 mth 31/05/99 (2 pages)
10 November 1999Delivery ext'd 3 mth 31/05/99 (2 pages)
5 February 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 February 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 1998Company name changed griffinhill LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed griffinhill LIMITED\certificate issued on 16/07/98 (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Ad 31/03/98--------- £ si 1347500@1=1347500 £ ic 1/1347501 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 1347500@1=1347500 £ ic 1/1347501 (2 pages)
20 April 1998New director appointed (2 pages)
14 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 1998New director appointed (2 pages)
14 April 1998£ nc 100/1347600 31/03/98 (1 page)
14 April 1998Particulars of mortgage/charge (15 pages)
14 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 April 1998£ nc 100/1347600 31/03/98 (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 April 1998Particulars of mortgage/charge (15 pages)
23 March 1998New director appointed (4 pages)
23 March 1998New director appointed (4 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1998Memorandum and Articles of Association (16 pages)
18 March 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1998Memorandum and Articles of Association (16 pages)
18 March 1998Director resigned (1 page)
12 January 1998Incorporation (24 pages)
12 January 1998Incorporation (24 pages)