Company NameNorcros Plc
Company StatusActive
Company Number03691883
CategoryPublic Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NamesStormgrange Limited and Norcros (Holdings) Limited

Business Activity

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

Directors

Secretary NameMr Richard Hawke Collins
StatusCurrent
Appointed03 June 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMrs Alison Louise Littley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(24 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Thomas John Willcocks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(24 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Steve Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(24 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Alastair Ronald Gibbons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Hazlewell Road
London
SW15 6LU
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFuaran Southcliffe
Port Patrick
Stranraer
Wigtownshire
DG9 8LE
Scotland
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(10 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(10 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(10 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed23 November 1999(10 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameJulian Knights
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 10 July 2007)
RoleVenture Capital Investor
Correspondence Address14 Dumaresq Road
Rose Bay
Nsw 2029
Australia
Director NameMr Andrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheltenham Terrace
London
SW3 4RD
Director NameMichael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2004)
RoleVenture Capitalist
Correspondence AddressFlat 2
102 Lexham Gardens, Kensington
London
W8 6JQ
Director NameMr Alan Stuart Lewis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield Farm Farleigh Road
Backwell
Bristol
North Somerset
BS48 3PE
Director NameHamish Thomas Grant
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2007)
RoleInvestment Manager
Correspondence Address28 Lindore Road
London
SW11 1HJ
Director NameMr Jamie Roger Stevenson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzwilliam Road
London
SW4 0DW
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameMr Leslie Owen Tench
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
St Michaels Road Stramshall
Uttoxeter
Staffordshire
ST14 5AH
Director NameVijay Aggarwal
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed08 October 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4 Sterling Diamond Apartment
24 Mount Mary Road
Bandra
Mumbai
Director NameGirija Sankar Patnaik
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed04 March 2010(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceMumbai Maharashtra India
Correspondence AddressC/0 Mr Keith Lassman Howard Kennedy 19 Cavendish S
London
W1A 2AW
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Martin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMs Joanna Christine Hallas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David William McKeith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(14 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(21 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Paul Gareth Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitenorcros.com
Email address[email protected]
Telephone01625 549010
Telephone regionMacclesfield

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57.7m at £0.1Chase (Ga Group) Nominees LTD A/c Ga
94.53%
Ordinary
42.7m at £0.1Nortrust Nominees LTD
69.95%
Ordinary
42.6m at £0.1Chase Nominees LTD A/c Artemis
69.90%
Ordinary
172.7m at £0.1Hsbc Global Custody Nominee (Uk) LTD A/c 899348
283.15%
Ordinary
300k at £0.1Pershing Nominees LTD A/c Axclt
0.49%
Ordinary

Financials

Year2014
Turnover£222,100,000
Net Worth£25,800,000
Cash£5,600,000
Current Liabilities£58,600,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Assignment of insurance policies
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company assigns all of its right title and interest in and to the policies and all monies including bonuses accrued and the full benefit thereof.. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 12 September 2003
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC as Agent and Trustee for the Secured Parties (Security Trustee)

Classification: Charge over escrow account
Secured details: All monies due or to become due from the company and any group company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all its right, title and interest in the deposit by way of first fixed charge.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC as Security Trustee

Classification: Charge over proceeds account
Secured details: The actual contingent present and/or future obligations and liabilities of any group company to the secured parties (or any of them) under or pursuant to each or any of the secured documents including the charge over account.
Particulars: The deposit and all its right title and interest in the deposit.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC(As Security Trustee for the Secured Parties)

Classification: Keyman insurance assignment
Secured details: All monies due or to become due from the company to the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined).
Particulars: All right title and interest in the all proceeds of the policies on the lives of joseph matthews no. GHC16461; nicholas kelsall no. GHC16462; david hamilton no. GCH16460 all with lloyd's.
Fully Satisfied
6 October 1999Delivered on: 25 October 1999
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC,as Security Trustee

Classification: Guarantee and debenture
Secured details: All obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) and this guarantee and debenture.
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
6 October 1999Delivered on: 25 October 1999
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC,as Security Trustee

Classification: Charge over shares
Secured details: All obligations and liabilities due from the company to the secured parties (as defined) under or pursuant to the secured documents (as defined).
Particulars: All securities and all crest rights (as defined). See the mortgage charge document for full details.
Fully Satisfied
1 July 2013Delivered on: 2 July 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 11 November 2006
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 October 1999Delivered on: 25 October 1999
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC,as Security Trustee for the Secured Parties (As Defined)

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right,title,benefit and interest in and to the charged account including the balances standing to the credit of the account from time to time. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Notification of a person with significant control statement (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 8,069,251.7
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 8,068,775.7
(3 pages)
17 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 8,068,656.7
(3 pages)
27 October 2020Second filing of a statement of capital following an allotment of shares on 16 March 2020
  • GBP 8,055,727
(7 pages)
25 August 2020Auditor's resignation (1 page)
18 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 30/07/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (137 pages)
30 July 2020Termination of appointment of Martin George Towers as a director on 30 July 2020 (1 page)
5 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 8,057,165
(3 pages)
4 May 2020Appointment of Mr Mark Allen as a director on 1 May 2020 (2 pages)
29 April 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 8,056,570
(3 pages)
18 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 8,055,727
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2020.
(4 pages)
10 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 8,055,393.8
(3 pages)
3 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 8,053,680.2
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 8,046,968.6
(3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 8,046,538.3
(3 pages)
23 July 2019Group of companies' accounts made up to 31 March 2019 (109 pages)
23 July 2019Termination of appointment of Joanna Christine Hallas as a director on 23 July 2019 (1 page)
1 May 2019Appointment of Mrs Alison Louise Littley as a director on 1 May 2019 (2 pages)
30 April 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 8,037,011.5
(3 pages)
28 March 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 8,036,831.5
(3 pages)
14 March 2019Statement of capital following an allotment of shares on 5 March 2019
  • GBP 8,035,031.5
(3 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
15 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 8,030,061.5
(3 pages)
8 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 8,029,402.5
(3 pages)
10 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 8,029,208.2
(3 pages)
28 August 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 8,028,772.6
(3 pages)
13 August 2018Group of companies' accounts made up to 31 March 2018 (88 pages)
10 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 8,028,544.8
(3 pages)
9 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 8,019,528
(3 pages)
10 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 8,019,281
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 8,018,141.8
(3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
11 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 7,994,846.9
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 7,994,846.9
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 6,169,430.8
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 6,169,430.8
(3 pages)
15 September 2017Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,163,069.6
(7 pages)
15 September 2017Second filing of a statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,163,069.6
(7 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (94 pages)
4 September 2017Group of companies' accounts made up to 31 March 2017 (94 pages)
16 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/07/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 6,165,313.4
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 6,165,313.4
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 6,163,987.3
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 6,163,987.3
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,163,069.6
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 6,163,069.6
(3 pages)
20 March 2017Director's details changed for Ms Joanna Christine Hallas on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Ms Joanna Christine Hallas on 17 March 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 15 January 2017 with no updates (3 pages)
17 January 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 6,125,966
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 20 September 2016
  • GBP 6,125,966
(3 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (92 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (92 pages)
10 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 May 2016Termination of appointment of Martin Keith Payne as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Martin Keith Payne as a director on 12 May 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
19 January 2016Annual return made up to 15 January 2016 no member list
Statement of capital on 2016-01-19
  • GBP 6,099,593
(6 pages)
19 January 2016Annual return made up to 15 January 2016 no member list
Statement of capital on 2016-01-19
  • GBP 6,099,593
(6 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (100 pages)
23 October 2015Group of companies' accounts made up to 31 March 2015 (100 pages)
7 October 2015Consolidation of shares on 30 September 2015 (5 pages)
7 October 2015Consolidation of shares on 30 September 2015 (5 pages)
5 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 6,099,593
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 6,099,593
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,972,630.43
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,972,630.43
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 5,971,739.35
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 5,971,739.35
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 5,971,739.35
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 5,949,173.77
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 5,949,173.77
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 5,949,173.77
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 5,949,173.77
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 5,949,173.77
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 5,949,173.77
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 5,949,173.77
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 5,949,173.77
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 5,949,173.77
(3 pages)
15 January 2015Annual return made up to 15 January 2015 no member list
Statement of capital on 2015-01-15
  • GBP 5,949,173.77
(6 pages)
15 January 2015Director's details changed for Mr Martin George Towers on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 no member list
Statement of capital on 2015-01-15
  • GBP 5,949,173.77
(6 pages)
15 January 2015Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Martin George Towers on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Martin George Towers on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Martin Keith Payne on 1 January 2015 (2 pages)
18 August 2014Group of companies' accounts made up to 31 March 2014 (92 pages)
18 August 2014Group of companies' accounts made up to 31 March 2014 (92 pages)
11 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,773,261.12
(3 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 58788549 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 58788549 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 036918830014 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 13 in full (4 pages)
23 July 2014Satisfaction of charge 036918830014 in full (4 pages)
23 July 2014Satisfaction of charge 12 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (4 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,773,261.12
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5,773,261.12
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5,773,261.12
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5,773,261.12
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 5,773,261.12
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 5,773,261.12
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5,773,261.12
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,773,261.12
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5,773,261.12
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,773,261.12
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5,773,261.12
(3 pages)
11 February 2014Annual return made up to 15 January 2014 no member list (17 pages)
11 February 2014Annual return made up to 15 January 2014 no member list (17 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 5,773,261.12
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 5,773,261.12
(3 pages)
6 November 2013Director's details changed for Martin George Towers on 20 August 2013 (2 pages)
6 November 2013Director's details changed for Martin George Towers on 20 August 2013 (2 pages)
24 September 2013Termination of appointment of Vijay Aggarwal as a director on 20 September 2013 (1 page)
24 September 2013Termination of appointment of Vijay Aggarwal as a director on 20 September 2013 (1 page)
3 September 2013Termination of appointment of Girija Sankar Patnaik as a director on 31 August 2013 (1 page)
3 September 2013Termination of appointment of Girija Sankar Patnaik as a director on 31 August 2013 (1 page)
28 August 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
28 August 2013Group of companies' accounts made up to 31 March 2013 (61 pages)
9 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2013Appointment of Mr David William Mckeith as a director on 24 July 2013 (2 pages)
26 July 2013Appointment of Mr David William Mckeith as a director on 24 July 2013 (2 pages)
25 July 2013Termination of appointment of John Ernest Brown as a director on 24 July 2013 (1 page)
25 July 2013Termination of appointment of David William Hamilton as a director on 24 July 2013 (1 page)
25 July 2013Termination of appointment of John Ernest Brown as a director on 24 July 2013 (1 page)
25 July 2013Termination of appointment of David William Hamilton as a director on 24 July 2013 (1 page)
2 July 2013Registration of charge 036918830014 (9 pages)
2 July 2013Registration of charge 036918830014 (9 pages)
11 June 2013Termination of appointment of David William Hamilton as a secretary on 3 June 2013 (1 page)
11 June 2013Appointment of Mr Richard Hawke Collins as a secretary on 3 June 2013 (1 page)
11 June 2013Termination of appointment of David William Hamilton as a secretary on 3 June 2013 (1 page)
11 June 2013Appointment of Mr Richard Hawke Collins as a secretary on 3 June 2013 (1 page)
11 June 2013Termination of appointment of David William Hamilton as a secretary on 3 June 2013 (1 page)
11 June 2013Appointment of Mr Richard Hawke Collins as a secretary on 3 June 2013 (1 page)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
17 January 2013Annual return made up to 15 January 2013 no member list (11 pages)
17 January 2013Annual return made up to 15 January 2013 no member list (11 pages)
14 November 2012Appointment of Mrs Joanna Christine Hallas as a director on 27 September 2012 (3 pages)
14 November 2012Appointment of Mrs Joanna Christine Hallas as a director on 27 September 2012 (3 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (73 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (73 pages)
30 August 2012Termination of appointment of Leslie Owen Tench as a director on 26 July 2012 (2 pages)
30 August 2012Termination of appointment of Leslie Owen Tench as a director on 26 July 2012 (2 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting 26/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting 26/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 January 2012Annual return made up to 15 January 2012 no member list (11 pages)
19 January 2012Director's details changed for Mr Martin Keith Payne on 19 December 2011 (2 pages)
19 January 2012Director's details changed for Mr Martin Keith Payne on 19 December 2011 (2 pages)
19 January 2012Annual return made up to 15 January 2012 no member list (11 pages)
28 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (3 pages)
28 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 12 (16 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 12 (16 pages)
1 September 2011Certificate on cancellation of share prem a/c and capital redemption reserve (1 page)
1 September 2011Statement of capital on 1 September 2011
  • GBP 5,773,261.12
(4 pages)
1 September 2011Statement of capital on 1 September 2011
  • GBP 5,773,261.12
(4 pages)
1 September 2011Statement of capital on 1 September 2011
  • GBP 5,773,261.12
(4 pages)
1 September 2011Cancel-sh/prem&capredemption (1 page)
1 September 2011Cancel-sh/prem&capredemption (1 page)
1 September 2011Certificate on cancellation of share prem a/c and capital redemption reserve (1 page)
30 August 2011Purchase of own shares. (2 pages)
30 August 2011Purchase of own shares. (2 pages)
10 August 2011Termination of appointment of Jamie Stevenson as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Jamie Stevenson as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
5 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
4 August 2011Appointment of Martin George Towers as a director (3 pages)
4 August 2011Appointment of Martin George Towers as a director (3 pages)
22 July 2011Group of companies' accounts made up to 31 March 2011 (78 pages)
22 July 2011Group of companies' accounts made up to 31 March 2011 (78 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (29 pages)
17 February 2011Director's details changed for Vijay Aggarwal on 11 February 2011 (3 pages)
17 February 2011Director's details changed for Vijay Aggarwal on 11 February 2011 (3 pages)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (29 pages)
10 February 2011Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0RA (2 pages)
10 February 2011Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0RA (2 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(63 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(63 pages)
27 July 2010Group of companies' accounts made up to 31 March 2010 (78 pages)
27 July 2010Group of companies' accounts made up to 31 March 2010 (78 pages)
15 March 2010Appointment of Girija Sankar Patnaik as a director (3 pages)
15 March 2010Appointment of Girija Sankar Patnaik as a director (3 pages)
15 February 2010Register(s) moved to registered inspection location (2 pages)
15 February 2010Register inspection address has been changed (2 pages)
15 February 2010Register inspection address has been changed (2 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (53 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (53 pages)
15 February 2010Register(s) moved to registered inspection location (2 pages)
22 December 2009Memorandum and Articles of Association (8 pages)
22 December 2009Memorandum and Articles of Association (8 pages)
22 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
22 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
3 November 2009Appointment of Vijay Aggarwal as a director (3 pages)
3 November 2009Appointment of Vijay Aggarwal as a director (3 pages)
14 September 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
(3 pages)
14 September 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
(3 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (82 pages)
10 September 2009Group of companies' accounts made up to 31 March 2009 (82 pages)
10 February 2009Return made up to 15/01/09; bulk list available separately (8 pages)
10 February 2009Return made up to 15/01/09; bulk list available separately (8 pages)
6 February 2009Return made up to 05/01/09; full list of members (6 pages)
6 February 2009Return made up to 05/01/09; full list of members (6 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
4 July 2008Group of companies' accounts made up to 31 March 2008 (83 pages)
4 July 2008Group of companies' accounts made up to 31 March 2008 (83 pages)
8 January 2008Return made up to 05/01/08; full list of members (4 pages)
8 January 2008Return made up to 05/01/08; full list of members (4 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (61 pages)
13 September 2007Nc inc already adjusted 10/07/07 (2 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
13 September 2007Nc inc already adjusted 10/07/07 (2 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Conso 14/06/07 (1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Ad 16/07/07--------- £ si [email protected]=2499 £ ic 59700/62199 (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Nc inc already adjusted 14/06/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
31 July 2007Ad 16/07/07--------- £ si [email protected]=2499 £ ic 59700/62199 (4 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Nc inc already adjusted 14/06/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Nc inc already adjusted 14/06/07 (2 pages)
31 July 2007Ad 16/07/07--------- £ si [email protected]=4937493 £ ic 62199/4999692 (6 pages)
31 July 2007Nc inc already adjusted 14/06/07 (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
31 July 2007Ad 16/07/07--------- £ si [email protected]=4937493 £ ic 62199/4999692 (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
31 July 2007Ad 16/07/07--------- £ si [email protected]=9871794 £ ic 4999692/14871486 (6 pages)
31 July 2007Conso 14/06/07 (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Ad 16/07/07--------- £ si [email protected]=9871794 £ ic 4999692/14871486 (6 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
15 June 2007Auditor's report (1 page)
15 June 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 June 2007Re-registration of Memorandum and Articles (23 pages)
15 June 2007Declaration on reregistration from private to PLC (1 page)
15 June 2007Application for reregistration from private to PLC (1 page)
15 June 2007Auditor's report (1 page)
15 June 2007Re-registration of Memorandum and Articles (23 pages)
15 June 2007Application for reregistration from private to PLC (1 page)
15 June 2007Declaration on reregistration from private to PLC (1 page)
15 June 2007Auditor's statement (1 page)
15 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
15 June 2007Balance Sheet (9 pages)
15 June 2007Auditor's statement (1 page)
15 June 2007Balance Sheet (9 pages)
15 June 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 June 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
12 June 2007Ad 17/05/07--------- £ si [email protected]=1200 £ ic 58500/59700 (2 pages)
12 June 2007Ad 17/05/07--------- £ si [email protected]=1200 £ ic 58500/59700 (2 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
17 January 2007Return made up to 05/01/07; full list of members (4 pages)
17 January 2007Return made up to 05/01/07; full list of members (4 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (28 pages)
19 January 2006Return made up to 05/01/06; full list of members (5 pages)
19 January 2006Return made up to 05/01/06; full list of members (5 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
7 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
25 January 2005Return made up to 05/01/05; full list of members (9 pages)
25 January 2005Return made up to 05/01/05; full list of members (9 pages)
17 January 2005Ad 23/12/04--------- £ si [email protected]=2250 £ ic 56250/58500 (2 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Ad 23/12/04--------- £ si [email protected]=2250 £ ic 56250/58500 (2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
18 February 2004Return made up to 05/01/04; full list of members (9 pages)
18 February 2004Return made up to 05/01/04; full list of members (9 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
12 September 2003Particulars of mortgage/charge (5 pages)
3 March 2003Return made up to 05/01/03; full list of members (8 pages)
3 March 2003Return made up to 05/01/03; full list of members (8 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
24 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
11 June 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
11 June 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
7 February 2002Return made up to 05/01/02; no change of members
  • 363(287) ‐ Registered office changed on 07/02/02
(8 pages)
7 February 2002Return made up to 05/01/02; no change of members
  • 363(287) ‐ Registered office changed on 07/02/02
(8 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
17 January 2001Return made up to 05/01/01; full list of members (9 pages)
17 January 2001Return made up to 05/01/01; full list of members (9 pages)
20 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 October 2000Full group accounts made up to 31 March 2000 (25 pages)
20 October 2000Full group accounts made up to 31 March 2000 (25 pages)
20 October 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
2 March 2000New director appointed (1 page)
2 March 2000New director appointed (1 page)
10 February 2000Memorandum and Articles of Association (33 pages)
10 February 2000Memorandum and Articles of Association (33 pages)
4 February 2000Company name changed stormgrange LIMITED\certificate issued on 07/02/00 (8 pages)
4 February 2000Company name changed stormgrange LIMITED\certificate issued on 07/02/00 (8 pages)
21 January 2000Return made up to 05/01/00; full list of members (8 pages)
21 January 2000Return made up to 05/01/00; full list of members (8 pages)
23 December 1999Particulars of mortgage/charge (13 pages)
23 December 1999Particulars of mortgage/charge (13 pages)
7 December 1999Registered office changed on 07/12/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
7 December 1999Ad 23/11/99--------- £ si [email protected]=52498 £ ic 3752/56250 (2 pages)
7 December 1999New director appointed (3 pages)
7 December 1999Ad 23/11/99--------- £ si [email protected]=3750 £ ic 2/3752 (2 pages)
7 December 1999Ad 23/11/99--------- £ si [email protected]=52498 £ ic 3752/56250 (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 200 aldersgate street, london, EC1A 4JJ (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999New secretary appointed;new director appointed (6 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (3 pages)
7 December 1999New secretary appointed;new director appointed (6 pages)
7 December 1999Ad 23/11/99--------- £ si [email protected]=3750 £ ic 2/3752 (2 pages)
17 November 1999Nc inc already adjusted 06/10/99 (1 page)
17 November 1999S-div 06/10/99 (1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 November 1999S-div 06/10/99 (1 page)
17 November 1999Nc inc already adjusted 06/10/99 (1 page)
25 October 1999Particulars of mortgage/charge (12 pages)
25 October 1999Particulars of mortgage/charge (13 pages)
25 October 1999Particulars of mortgage/charge (15 pages)
25 October 1999Particulars of mortgage/charge (13 pages)
25 October 1999Particulars of mortgage/charge (15 pages)
25 October 1999Particulars of mortgage/charge (12 pages)
21 October 1999Memorandum and Articles of Association (25 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 October 1999Memorandum and Articles of Association (25 pages)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 October 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
5 January 1999Incorporation (24 pages)
5 January 1999Incorporation (24 pages)