Company NameRs Integrated Supply UK Limited
Company StatusActive
Company Number04188491
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NamesCaldwells Group Limited and IESA Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Bell Perry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(9 years after company formation)
Appointment Duration14 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMs Deborah Catherine Ann Bowring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(13 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Secretary NameMr Andrew Bell Perry
StatusCurrent
Appointed23 March 2015(13 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameAndy James
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameAndrew Lucas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2023(22 years, 1 month after company formation)
Appointment Duration12 months
RoleCfo, Synovos
Country of ResidenceUnited States
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr James Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleGeneral Executive
Country of ResidenceEngland
Correspondence AddressBelmont Park Road
Bowdon
Altrincham
Cheshire
WA14 3JG
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Jonathan Andrew Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 09 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Secretary NameAndrew Bell Perry
NationalityBritish
StatusResigned
Appointed10 September 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2012)
RoleCompany Director
Correspondence Address46 Virginia Gardens
Great Sankey
Warrington
Cheshire
WA5 8WN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr Simon Ian Hilton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Secretary NameCharles Peter Bithell
NationalityBritish
StatusResigned
Appointed21 May 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Dion Carter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(13 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr Darren Roy Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(13 years after company formation)
Appointment Duration12 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Secretary NameMr Darren Roy Powell
StatusResigned
Appointed02 May 2014(13 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressRutherford House Warrington Road
Birchwood Science Park
Warrington
WA3 6ZH
Director NameMr John Michael Robson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMr David John Egan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG
Director NameMrs Vanessa Elizabeth Gough
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Two Pancras Square
London
N1C 4AG

Contact

Websiteiesa.co.uk
Email address[email protected]
Telephone01925 251111
Telephone regionWarrington

Location

Registered AddressIesa Works Daten Park
Birchwood
Warrington
Cheshire
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

909k at £1Iesa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£135,779,000
Gross Profit£14,058,000
Net Worth£9,338,000
Cash£284,000
Current Liabilities£48,695,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 May 2012Delivered on: 23 May 2012
Persons entitled: Investec Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due of each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book and other receivables, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
17 May 2012Delivered on: 23 May 2012
Persons entitled: Barrington House Nominees Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (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.
Outstanding
4 May 2012Delivered on: 10 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 58963928 with the bank.
Outstanding
22 December 2010Delivered on: 24 December 2010
Satisfied on: 14 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 March 2003Delivered on: 6 March 2003
Satisfied on: 29 March 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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
31 May 2001Delivered on: 12 June 2001
Satisfied on: 29 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 April 2024Termination of appointment of Vanessa Elizabeth Gough as a director on 27 March 2024 (1 page)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 May 2023Appointment of Andrew Lucas as a director on 3 May 2023 (2 pages)
10 May 2023Full accounts made up to 31 March 2022 (18 pages)
9 May 2023Termination of appointment of David John Egan as a director on 3 May 2023 (1 page)
9 September 2022Company name changed iesa LIMITED\certificate issued on 09/09/22
  • RES15 ‐ Change company name resolution on 2022-09-06
(2 pages)
9 September 2022Change of name notice (2 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 March 2021 (18 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Termination of appointment of Ian Peter Haslegrave as a director on 31 December 2021 (1 page)
13 January 2022Appointment of Andy James as a director on 31 December 2021 (2 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Satisfaction of charge 4 in full (1 page)
25 April 2021Satisfaction of charge 041884910007 in full (1 page)
17 March 2021Full accounts made up to 31 March 2020 (17 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (16 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page)
9 January 2019Full accounts made up to 30 March 2018 (22 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
12 June 2018Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages)
12 June 2018Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages)
12 June 2018Satisfaction of charge 5 in full (1 page)
12 June 2018Termination of appointment of John Michael Robson as a director on 31 May 2018 (1 page)
12 June 2018Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages)
12 June 2018Termination of appointment of Simon Ian Hilton as a director on 31 May 2018 (1 page)
11 June 2018Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
3 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 April 2018Notification of Iesa Holdings Limited as a person with significant control on 29 March 2017 (2 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
16 April 2018Full accounts made up to 30 March 2017 (24 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 November 2017Satisfaction of charge 6 in full (4 pages)
22 November 2017Satisfaction of charge 6 in full (4 pages)
15 September 2017Registered office address changed from Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page)
2 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
14 March 2017Registration of charge 041884910007, created on 8 March 2017 (11 pages)
14 March 2017Registration of charge 041884910007, created on 8 March 2017 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 May 2016Full accounts made up to 31 March 2015 (21 pages)
5 May 2016Full accounts made up to 31 March 2015 (21 pages)
24 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 908,955
(5 pages)
24 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 908,955
(5 pages)
21 April 2016Appointment of Mr John Michael Robson as a director on 1 September 2015 (2 pages)
21 April 2016Appointment of Mr John Michael Robson as a director on 1 September 2015 (2 pages)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 908,955
(5 pages)
14 May 2015Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 (2 pages)
14 May 2015Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 (2 pages)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 908,955
(5 pages)
22 April 2015Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page)
22 April 2015Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page)
26 February 2015Termination of appointment of Dion Carter as a director on 31 December 2014 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Dion Carter as a director on 31 December 2014 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
2 May 2014Appointment of Mr Darren Roy Powell as a secretary (2 pages)
2 May 2014Termination of appointment of Charles Bithell as a secretary (1 page)
2 May 2014Termination of appointment of Charles Bithell as a secretary (1 page)
2 May 2014Termination of appointment of Charles Bithell as a director (1 page)
2 May 2014Appointment of Mr Darren Roy Powell as a secretary (2 pages)
2 May 2014Termination of appointment of Charles Bithell as a director (1 page)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 908,955
(7 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 908,955
(7 pages)
15 April 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Deborah Bowring.
(5 pages)
15 April 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Deborah Bowring.
(5 pages)
3 April 2014Appointment of Mr Darren Roy Powell as a director (2 pages)
3 April 2014Appointment of Mr Darren Roy Powell as a director (2 pages)
3 April 2014Appointment of Ms Deborah Catherine Ann Bowring as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2014.
(3 pages)
3 April 2014Appointment of Ms Deborah Catherine Ann Bowring as a director
  • ANNOTATION A second filed AP01 was registered on 15/04/2014.
(3 pages)
3 April 2014Appointment of Mr Dion Carter as a director (2 pages)
3 April 2014Appointment of Mr Dion Carter as a director (2 pages)
11 September 2013Full accounts made up to 31 March 2013 (19 pages)
11 September 2013Full accounts made up to 31 March 2013 (19 pages)
16 April 2013Appointment of Mr Glenn Gordon Timms as a director (2 pages)
16 April 2013Appointment of Mr Glenn Gordon Timms as a director (2 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Andrew Bell Perry on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Jonathan Andrew Davidson on 5 October 2012 (2 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Jonathan Andrew Davidson on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Andrew Bell Perry on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Jonathan Andrew Davidson on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Mr Charles Peter Bithell on 5 October 2012 (2 pages)
8 April 2013Director's details changed for Andrew Bell Perry on 5 October 2012 (2 pages)
8 October 2012Registered office address changed from Dallam Lane Warrington Cheshire WA2 7PZ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Dallam Lane Warrington Cheshire WA2 7PZ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Dallam Lane Warrington Cheshire WA2 7PZ on 8 October 2012 (1 page)
26 September 2012Full accounts made up to 31 March 2012 (18 pages)
26 September 2012Full accounts made up to 31 March 2012 (18 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Termination of appointment of James Caldwell as a director (2 pages)
8 June 2012Termination of appointment of James Caldwell as a director (2 pages)
6 June 2012Appointment of Simon Ian Hilton as a director (3 pages)
6 June 2012Appointment of Charles Peter Bithell as a secretary (3 pages)
6 June 2012Termination of appointment of Andrew Perry as a secretary (2 pages)
6 June 2012Termination of appointment of Andrew Perry as a secretary (2 pages)
6 June 2012Appointment of Simon Ian Hilton as a director (3 pages)
6 June 2012Appointment of Mr Charles Peter Bithell as a director (3 pages)
6 June 2012Appointment of Charles Peter Bithell as a secretary (3 pages)
6 June 2012Appointment of Mr Charles Peter Bithell as a director (3 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
1 April 2011Termination of appointment of Christopher Thomson as a director (1 page)
1 April 2011Termination of appointment of Christopher Thomson as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2010Termination of appointment of Christopher Thomson as a secretary (2 pages)
25 October 2010Termination of appointment of Christopher Thomson as a secretary (2 pages)
20 October 2010Appointment of Andrew Bell Perry as a secretary (3 pages)
20 October 2010Appointment of Andrew Bell Perry as a secretary (3 pages)
14 May 2010Appointment of Andrew Bell Perry as a director (3 pages)
14 May 2010Appointment of Andrew Bell Perry as a director (3 pages)
19 April 2010Director's details changed for Mr James Benedict Caldwell on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr James Benedict Caldwell on 28 March 2010 (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 31 March 2009 (16 pages)
21 January 2010Full accounts made up to 31 March 2009 (16 pages)
23 April 2009Director's change of particulars / james caldwell / 01/01/2009 (1 page)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 April 2009Director's change of particulars / james caldwell / 01/01/2009 (1 page)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 January 2009Full accounts made up to 31 March 2008 (18 pages)
5 April 2008Return made up to 28/03/08; full list of members (4 pages)
5 April 2008Return made up to 28/03/08; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
11 January 2008Return made up to 28/03/07; full list of members (2 pages)
11 January 2008Return made up to 28/03/07; full list of members (2 pages)
7 January 2008Company name changed caldwells group LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed caldwells group LIMITED\certificate issued on 07/01/08 (2 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
18 January 2007Full accounts made up to 31 March 2006 (16 pages)
11 May 2006Return made up to 28/03/06; full list of members (2 pages)
11 May 2006Return made up to 28/03/06; full list of members (2 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
5 May 2005Return made up to 28/03/05; full list of members (2 pages)
5 May 2005Return made up to 28/03/05; full list of members (2 pages)
8 October 2004Full accounts made up to 31 March 2004 (16 pages)
8 October 2004Full accounts made up to 31 March 2004 (16 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
17 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
17 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
27 April 2003Return made up to 28/03/03; full list of members (7 pages)
27 April 2003Return made up to 28/03/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
22 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
22 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
24 April 2002Return made up to 28/03/02; full list of members (7 pages)
24 April 2002Return made up to 28/03/02; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
11 July 2001Ad 06/07/01--------- £ si 908953@1=908953 £ ic 2/908955 (2 pages)
11 July 2001Ad 06/07/01--------- £ si 908953@1=908953 £ ic 2/908955 (2 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
28 March 2001Incorporation (19 pages)
28 March 2001Incorporation (19 pages)