Company NameRed Eye International Limited
Company StatusActive
Company Number04035064
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBrian Fenwick Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectra House Electra Way
Crewe
CW1 6GL
Director NameMs Andrea Gudrun Mac-Fall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectra House Electra Way
Crewe
CW1 6GL
Director NameMr Scott Christopher Young
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(19 years after company formation)
Appointment Duration4 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressElectra House Electra Way
Crewe
CW1 6GL
Director NameMr Paul Andrew Adshead
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressElectra House Electra Way
Crewe
CW1 6GL
Director NameMr David Edward Jay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Director NameStewart Martin Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Carlisle Place
London
SW1P 1NP
Secretary NameMr David Edward Jay
NationalityBritish
StatusResigned
Appointed09 November 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindlesham Cottage
London Road
Windlesham
Surrey
GU20 6NA
Director NameBarry Stamps
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NamePaul Jonathan Markham Cook
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2005)
RoleCompany Director
Correspondence AddressCross Farm Cottage
Butterwell Hill, Cowden
Edenbridge
Kent
TN8 7HB
Director NameGerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(6 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 2001)
RoleCompany Director
Correspondence Address1 Swallow Close
Pool In Wharfedale
Otley
West Yorkshire
LS21 1RR
Director NameMr Dennis David Kerslake
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPitlundie 48 School Road
Penn
Buckinghamshire
HP10 8EF
Secretary NameMr Jonathan Mark Kay
NationalityBritish
StatusResigned
Appointed19 February 2002(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 17 March 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLows Croft Barn
Bagley Lane Audlem
Crewe
Cheshire
CW3 0DR
Director NameMr Jonathan Mark Kay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLows Croft Barn
Bagley Lane Audlem
Crewe
Cheshire
CW3 0DR
Director NameMr Alan David Burns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameMr Mark Andrew Patron
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(4 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Secretary NameAnthony George Redding
NationalityBritish
StatusResigned
Appointed17 March 2005(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameKeith Alexander Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Matthew Kelleher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameAnthony George Redding
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bollinbarn
Macclesfield
Cheshire
SK10 3DL
Director NameMr Garry Jack Lee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(9 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameMr Marco John Garavello
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(13 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Secretary NameMr Marco John Garavello
StatusResigned
Appointed06 February 2014(13 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 2014)
RoleCompany Director
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameMs Sarah Wilkinson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Secretary NameMs Sarah Wilkinson
StatusResigned
Appointed23 April 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameMr Steven John Wall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2019)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Crewe Hall Farm
Crewe
Cheshire
CW1 5UE
Director NameMr Andrew James Stockwell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2024)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressElectra House Electra Way
Crewe
CW1 6GL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameSpringboard Venture Managers Limited (Corporation)
StatusResigned
Appointed01 February 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2006)
Correspondence AddressSchomberg House
80-82 Pall Mall
London
SW1Y 5HF

Contact

Websiteredeye.com
Telephone01270 848490
Telephone regionCrewe

Location

Registered AddressElectra House
Electra Way
Crewe
CW1 6GL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches7 other UK companies use this postal address

Shareholders

18.7m at £0.1B. Fenwick-smith
82.95%
Ordinary
1.4m at £0.1Mark Patron
6.09%
Ordinary
903.1k at £0.1Barry Stamps
4.00%
Ordinary
306.9k at £0.1Stewart Brown
1.36%
Ordinary
178k at £0.1Anthony Redding
0.79%
Ordinary
150k at £0.1Nicholas Bareham
0.66%
Ordinary
137.6k at £0.1Garry Lee
0.61%
Ordinary
136k at £0.1Red Eye International LTD Share Incentive Plan 2006
0.60%
Ordinary
-OTHER
0.55%
-
108.5k at £0.1Rodney Dutton
0.48%
Ordinary
103k at £0.1Alan Burns
0.46%
Ordinary
70k at £0.1Danni Hunt
0.31%
Ordinary
59.1k at £0.1Geoffrey Miles
0.26%
Ordinary
51.2k at £0.1Algonquin LTD
0.23%
Ordinary
36k at £0.1Catherine Balston Pearse
0.16%
Ordinary
30k at £0.1Hardeep Sandhu
0.13%
Ordinary
28k at £0.1Mary Bristow
0.12%
Ordinary
15k at £0.1Andrew Paterson
0.07%
Ordinary
13.5k at £0.1George James Stuart Barrie
0.06%
Ordinary
12k at £0.1Adam Christian Drake
0.05%
Ordinary
12k at £0.1Quilter Nominees LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£979,720
Cash£140,340
Current Liabilities£2,251,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months, 1 week ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Charges

7 April 2014Delivered on: 9 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 February 2013Delivered on: 23 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Outstanding
27 September 2006Delivered on: 28 September 2006
Persons entitled: Hsbc Bank PLC

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

Filing History

7 July 2023Confirmation statement made on 4 July 2023 with updates (8 pages)
31 March 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,197,494.9
(3 pages)
20 January 2023Director's details changed for Mr Scott Christopher Young on 20 January 2023 (2 pages)
8 July 2022Confirmation statement made on 4 July 2022 with updates (8 pages)
24 June 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
30 March 2022Registered office address changed from Oak House Crewe Hall Farm Crewe Cheshire CW1 5UE to Electra House Electra Way Crewe CW1 6GL on 30 March 2022 (1 page)
22 September 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (11 pages)
21 May 2021Statement of capital following an allotment of shares on 21 July 2020
  • GBP 4,197,494.9
(3 pages)
26 April 2021Director's details changed for Brian Fenwick Smith on 12 April 2021 (2 pages)
23 April 2021Resolutions
  • RES13 ‐ Purchase goodwill 29/01/2021
(2 pages)
4 February 2021Resolutions
  • RES13 ‐ The goodwill in reo will be purchased for £150,000 and be placed as outstanding charge on both company's financial accounts 01/02/2021
(2 pages)
19 January 2021Resolutions
  • RES13 ‐ Entire issued share capital of 50,000 ordinary shares in reo will be purchased from red eye for a purchase price of £50,000. goodwill in reo will be purchased for £100,000 and be placed as an outstanding charge in both companies' financial accounts 16/12/2020
(3 pages)
8 January 2021Director's details changed for Mr Scott Christopher Young on 1 June 2020 (2 pages)
22 December 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
30 July 2020Termination of appointment of Garry Jack Lee as a director on 30 July 2020 (1 page)
7 July 2020Confirmation statement made on 4 July 2020 with updates (13 pages)
10 June 2020Appointment of Mr Andrew James Stockwell as a director on 1 June 2020 (2 pages)
7 April 2020Change of details for Mr Brian Fenwick-Smith as a person with significant control on 31 March 2020 (2 pages)
6 March 2020Appointment of Mr Paul Andrew Adshead as a director on 6 March 2020 (2 pages)
6 March 2020Change of details for Mr Brian Fenwick-Smith as a person with significant control on 31 March 2019 (2 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 December 2019Termination of appointment of Steven John Wall as a director on 6 December 2019 (1 page)
26 November 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
15 October 2019Termination of appointment of Matthew Kelleher as a director on 11 October 2019 (1 page)
16 September 2019Second filing of Confirmation Statement dated 04/07/2019 (8 pages)
2 August 2019Appointment of Mr Scott Christopher Young as a director on 22 July 2019 (2 pages)
2 August 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,219,494.9
(3 pages)
12 July 2019Termination of appointment of Sarah Wilkinson as a secretary on 12 July 2019 (1 page)
12 July 2019Termination of appointment of Sarah Wilkinson as a director on 12 July 2019 (1 page)
4 July 201904/07/19 Statement of Capital gbp 4219494.9
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/09/2019.
(14 pages)
26 March 2019Secretary's details changed for Miss Sarah Wilkinson on 18 March 2019 (1 page)
2 January 2019Group of companies' accounts made up to 31 March 2018 (37 pages)
13 November 2018Satisfaction of charge 040350640003 in full (1 page)
24 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,219,494.9
(3 pages)
30 July 2018Confirmation statement made on 17 July 2018 with updates (13 pages)
19 January 2018Group of companies' accounts made up to 31 March 2017 (37 pages)
12 January 2018Satisfaction of charge 2 in full (2 pages)
12 January 2018Satisfaction of charge 2 in full (2 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (12 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (12 pages)
18 May 2017Termination of appointment of Mark Andrew Patron as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Mark Andrew Patron as a director on 31 March 2017 (1 page)
26 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,217,494.9
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 3,217,494.9
(3 pages)
6 February 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
6 February 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (11 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (11 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
13 November 2015Appointment of Mr Steven John Wall as a director on 14 October 2015 (2 pages)
13 November 2015Appointment of Mr Steven John Wall as a director on 14 October 2015 (2 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,257,494.9
(10 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,257,494.9
(10 pages)
1 April 2015Termination of appointment of Alan David Burns as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Alan David Burns as a director on 31 March 2015 (1 page)
14 January 2015Accounts for a small company made up to 31 March 2014 (11 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (11 pages)
19 December 2014Termination of appointment of David John Carman as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Mark Andrew Patron as a director on 19 December 2014
  • ANNOTATION Rectified Form TM01 was removed from the public register on 10/02/2015 as it is invalid or ineffective
(1 page)
19 December 2014Termination of appointment of Mark Andrew Patron as a director on 19 December 2014
  • ANNOTATION Rectified Form TM01 was removed from the public register on 10/02/2015 as it is invalid or ineffective
(1 page)
19 December 2014Termination of appointment of David John Carman as a director on 19 December 2014 (1 page)
1 December 2014Director's details changed for Mr Garry Jack Lee on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Garry Jack Lee on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Garry Jack Lee on 1 December 2014 (2 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,257,494.9
(10 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,257,494.9
(10 pages)
23 April 2014Termination of appointment of Marco Garavello as a secretary (1 page)
23 April 2014Termination of appointment of Marco Garavello as a director (1 page)
23 April 2014Termination of appointment of Marco Garavello as a director (1 page)
23 April 2014Appointment of Miss Sarah Wilkinson as a director (2 pages)
23 April 2014Appointment of Miss Sarah Wilkinson as a director (2 pages)
23 April 2014Appointment of Miss Sarah Wilkinson as a secretary (2 pages)
23 April 2014Termination of appointment of Marco Garavello as a secretary (1 page)
23 April 2014Appointment of Miss Sarah Wilkinson as a secretary (2 pages)
9 April 2014Registration of charge 040350640003 (17 pages)
9 April 2014Registration of charge 040350640003 (17 pages)
11 February 2014Appointment of Mr Marco John Garavello as a director (2 pages)
11 February 2014Termination of appointment of Anthony Redding as a secretary (1 page)
11 February 2014Termination of appointment of Anthony Redding as a director (1 page)
11 February 2014Termination of appointment of Anthony Redding as a director (1 page)
11 February 2014Appointment of Mr Marco John Garavello as a secretary (2 pages)
11 February 2014Appointment of Mr Marco John Garavello as a secretary (2 pages)
11 February 2014Termination of appointment of Anthony Redding as a secretary (1 page)
11 February 2014Appointment of Mr Marco John Garavello as a director (2 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2,200,499.781641
(10 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2,200,499.781641
(10 pages)
22 July 2013Appointment of Mrs Andrea Gudrun Mac-Fall as a director (2 pages)
22 July 2013Appointment of Mrs Andrea Gudrun Mac-Fall as a director (2 pages)
8 May 2013Auditor's resignation (2 pages)
8 May 2013Auditor's resignation (2 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 August 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,200,494.9
(3 pages)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (9 pages)
24 August 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2,200,494.9
(3 pages)
3 May 2011Termination of appointment of Barry Stamps as a director (1 page)
3 May 2011Termination of appointment of Barry Stamps as a director (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (10 pages)
2 July 2010Director's details changed for Alan David Burns on 31 May 2010 (2 pages)
2 July 2010Secretary's details changed for Anthony George Redding on 31 May 2010 (1 page)
2 July 2010Director's details changed for Mr Matthew Kelleher on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Carman on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Brian Fenwick Smith on 31 May 2010 (2 pages)
2 July 2010Secretary's details changed for Anthony George Redding on 31 May 2010 (1 page)
2 July 2010Director's details changed for Mr Mark Andrew Patron on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Mr David John Carman on 31 May 2010 (2 pages)
2 July 2010Secretary's details changed for Anthony George Redding on 31 May 2010 (1 page)
2 July 2010Director's details changed for Brian Fenwick Smith on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Barry Stamps on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Mark Andrew Patron on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Barry Stamps on 31 May 2010 (2 pages)
2 July 2010Director's details changed for Alan David Burns on 31 May 2010 (2 pages)
2 July 2010Secretary's details changed for Anthony George Redding on 31 May 2010 (1 page)
2 July 2010Director's details changed for Mr Matthew Kelleher on 31 May 2010 (2 pages)
27 May 2010Appointment of Mr Garry Jack Lee as a director (2 pages)
27 May 2010Appointment of Mr Garry Jack Lee as a director (2 pages)
20 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
20 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
1 September 2009Registered office changed on 01/09/2009 from alexandra house electra way crewe cheshire CW1 6HS (1 page)
1 September 2009Registered office changed on 01/09/2009 from alexandra house electra way crewe cheshire CW1 6HS (1 page)
11 August 2009Director's change of particulars / mark patron / 05/06/2009 (1 page)
11 August 2009Director's change of particulars / matthew kelleher / 08/09/2008 (1 page)
11 August 2009Director's change of particulars / mark patron / 05/06/2009 (1 page)
11 August 2009Return made up to 17/07/09; full list of members (13 pages)
11 August 2009Director's change of particulars / matthew kelleher / 08/09/2008 (1 page)
11 August 2009Return made up to 17/07/09; full list of members (13 pages)
16 May 2009Appointment terminated director keith simpson (1 page)
16 May 2009Appointment terminated director keith simpson (1 page)
11 March 2009Director appointed anthony george redding (2 pages)
11 March 2009Director appointed anthony george redding (2 pages)
11 August 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
11 August 2008Accounts for a medium company made up to 31 March 2008 (22 pages)
23 July 2008Return made up to 17/07/08; full list of members (19 pages)
23 July 2008Return made up to 17/07/08; full list of members (19 pages)
22 July 2008Director's change of particulars / matthew kelleher / 22/07/2008 (2 pages)
22 July 2008Director's change of particulars / matthew kelleher / 22/07/2008 (2 pages)
3 July 2008Ad 01/04/08-30/06/08\gbp si [email protected]=12500\gbp ic 1887497/1899997\ (2 pages)
3 July 2008Ad 01/04/08-30/06/08\gbp si [email protected]=12500\gbp ic 1887497/1899997\ (2 pages)
19 June 2008Ad 01/10/07-31/03/08\gbp si [email protected]=7250\gbp ic 1880247/1887497\ (2 pages)
19 June 2008Ad 01/10/07-31/03/08\gbp si [email protected]=7250\gbp ic 1880247/1887497\ (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 October 2007Ad 01/04/07-30/09/07 £ si [email protected] (2 pages)
4 October 2007Ad 01/04/07-30/09/07 £ si [email protected] (2 pages)
24 August 2007Full accounts made up to 31 March 2007 (23 pages)
24 August 2007Full accounts made up to 31 March 2007 (23 pages)
18 August 2007Return made up to 17/07/07; full list of members (15 pages)
18 August 2007Return made up to 17/07/07; full list of members (15 pages)
31 May 2007Ad 30/01/07-31/03/07 £ si [email protected]=50000 £ ic 1830247/1880247 (2 pages)
31 May 2007Ad 30/01/07-31/03/07 £ si [email protected]=50000 £ ic 1830247/1880247 (2 pages)
3 March 2007Ad 29/11/06-29/01/07 £ si [email protected]=33415 £ ic 1761832/1795247 (2 pages)
3 March 2007Ad 29/11/06-29/01/07 £ si [email protected]=33415 £ ic 1761832/1795247 (2 pages)
3 March 2007Ad 25/08/06--------- £ si [email protected]=35000 £ ic 1795247/1830247 (2 pages)
3 March 2007Ad 25/08/06--------- £ si [email protected]=35000 £ ic 1795247/1830247 (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Nc inc already adjusted 24/08/05 (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Ad 29/09/05--------- £ si [email protected] (2 pages)
2 October 2006Nc inc already adjusted 24/08/05 (1 page)
2 October 2006Ad 29/09/05--------- £ si [email protected] (2 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 September 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 September 2006Full accounts made up to 31 March 2006 (20 pages)
21 September 2006Full accounts made up to 31 March 2006 (20 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
4 August 2006Ad 30/11/05--------- £ si [email protected]=6400 £ ic 1024432/1030832 (4 pages)
4 August 2006Ad 30/11/05--------- £ si [email protected]=6400 £ ic 1024432/1030832 (4 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2006Memorandum and Articles of Association (36 pages)
29 June 2006Memorandum and Articles of Association (36 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 March 2005 (18 pages)
6 December 2005Full accounts made up to 31 March 2005 (18 pages)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=15000 £ ic 1009432/1024432 (2 pages)
13 May 2005Ad 28/04/05--------- £ si [email protected]=15000 £ ic 1009432/1024432 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: phase 2 health shield house electra way crewe cheshire CW1 6HS (1 page)
10 May 2005Registered office changed on 10/05/05 from: phase 2 health shield house electra way crewe cheshire CW1 6HS (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 24-28 nelsons row clapham londont SW4 7JT (1 page)
23 March 2005Registered office changed on 23/03/05 from: 24-28 nelsons row clapham londont SW4 7JT (1 page)
23 March 2005Secretary resigned (1 page)
3 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
2 February 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 February 2005Application for reregistration from PLC to private (1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Re-registration of Memorandum and Articles (42 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Re-registration of Memorandum and Articles (42 pages)
2 February 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 February 2005Application for reregistration from PLC to private (1 page)
19 January 2005Ad 17/12/03--------- £ si [email protected] (4 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2005Ad 17/12/03--------- £ si [email protected] (2 pages)
19 January 2005Ad 17/12/03--------- £ si [email protected] (2 pages)
19 January 2005Ad 17/12/03--------- £ si [email protected] (4 pages)
19 January 2005Ad 16/12/03--------- £ si [email protected] (2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2005Ad 16/12/03--------- £ si [email protected] (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
27 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
27 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
17 September 2004Auditor's resignation (1 page)
17 September 2004Auditor's resignation (1 page)
26 August 2004Return made up to 17/07/04; change of members (11 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Return made up to 17/07/04; change of members (11 pages)
13 August 2003Return made up to 17/07/03; no change of members (7 pages)
13 August 2003Return made up to 17/07/03; no change of members (7 pages)
15 July 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
15 July 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
21 August 2002Return made up to 17/07/02; full list of members (20 pages)
21 August 2002Return made up to 17/07/02; full list of members (20 pages)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
29 January 2002Ad 24/01/02--------- £ si [email protected]=20000 £ ic 740254/760254 (2 pages)
29 January 2002Ad 24/01/02--------- £ si [email protected]=20000 £ ic 740254/760254 (2 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
7 December 2001Ad 05/12/01--------- £ si [email protected]=61000 £ ic 679254/740254 (2 pages)
7 December 2001Ad 05/12/01--------- £ si [email protected]=61000 £ ic 679254/740254 (2 pages)
8 November 2001Nc inc already adjusted 07/11/01 (1 page)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 November 2001Ad 07/11/01--------- £ si [email protected]=39255 £ ic 639999/679254 (2 pages)
8 November 2001Ad 07/11/01--------- £ si [email protected]=39255 £ ic 639999/679254 (2 pages)
8 November 2001Nc inc already adjusted 07/11/01 (1 page)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
19 October 2001Statement of affairs (37 pages)
19 October 2001Ad 22/03/01--------- £ si [email protected] (6 pages)
19 October 2001Ad 22/03/01--------- £ si [email protected] (6 pages)
19 October 2001Statement of affairs (37 pages)
23 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
5 June 2001Prospectus (71 pages)
5 June 2001Prospectus (71 pages)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2001Ad 26/03/01--------- £ si [email protected]=18316 £ ic 2/18318 (2 pages)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2001Memorandum and Articles of Association (32 pages)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2001Ad 26/03/01--------- £ si [email protected]=18316 £ ic 2/18318 (2 pages)
11 April 2001Memorandum and Articles of Association (32 pages)
28 March 2001£ nc 100000/1312500 14/03/01 (1 page)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 March 2001£ nc 100000/1312500 14/03/01 (1 page)
23 March 2001Certificate of authorisation to commence business and borrow (1 page)
23 March 2001Application to commence business (2 pages)
23 March 2001Certificate of authorisation to commence business and borrow (1 page)
23 March 2001Application to commence business (2 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New director appointed (3 pages)
5 March 2001Company name changed ypcs 104 PLC\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed ypcs 104 PLC\certificate issued on 05/03/01 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 November 2000Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2000Incorporation (15 pages)
17 July 2000Incorporation (15 pages)