Company NameAdviserplus Business Solutions Limited
Company StatusActive
Company Number04222727
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Edward Harley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Simon Richard Fowler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(22 years, 3 months after company formation)
Appointment Duration8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameStephen Hinchliff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(22 years, 5 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameJacqueline Lesley Sweeney
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 10 The Knowe
Willaston
Cheshire
CH64 1TA
Wales
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Director NameMr Adam Emmanuel Shutkever
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Director NameSir Malcolm Thornton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Director NameBarrie Anderson Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 November 2016)
RoleNon Executive
Country of ResidenceIsle Of Man
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameDuncan Jubb
NationalityBritish
StatusResigned
Appointed16 January 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2015)
RoleCompany Director
Correspondence AddressNo. 8 Calthorpe Road
Edgbaston
Birmingham
B15 1QT
Director NameMrs Christine Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameCraig Fairey
StatusResigned
Appointed22 July 2015(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Craig Michael Fairey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Joao Vicente Goncalves Rosa
Date of BirthJune 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcourt, Riverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Nicholas Charles Bradley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdviserplus Business Solutions Woodcourt, Riversid
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMr Peter Benjamin Hosker
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAdviserplus Business Solutions Woodcourt, Riversid
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NamePeter Benjamin Hosker
StatusResigned
Appointed01 November 2018(17 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressAdviserplus Business Solutions Woodcourt, Riversid
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameMrs Yvonne Louise Wilcock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.adviserplus.com

Location

Registered AddressPioneer House Pioneer Business Park
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6m at £0.01Adviserplus Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,048,990
Gross Profit£7,741,728
Net Worth£1,409,516
Cash£249,880
Current Liabilities£2,893,384

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

12 May 2021Delivered on: 21 May 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2014Delivered on: 21 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 July 2011Delivered on: 29 July 2011
Satisfied on: 6 December 2013
Persons entitled: Yorkshire Forward (Yorkshire & Humber Development Agency)

Classification: Debenture
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: 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
13 July 2006Delivered on: 14 July 2006
Satisfied on: 27 April 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
13 July 2006Delivered on: 14 July 2006
Satisfied on: 27 April 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
24 January 2006Delivered on: 25 January 2006
Satisfied on: 11 April 2014
Persons entitled: Hsbc Bank PLC

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

Filing History

26 January 2021Director's details changed for Yvonne Louise Wilcock on 19 January 2021 (2 pages)
7 October 2020Full accounts made up to 30 June 2019 (34 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 December 2019Appointment of Yvonne Louise Wilcock as a director on 13 December 2019 (2 pages)
16 December 2019Termination of appointment of Nicholas Charles Bradley as a director on 13 December 2019 (1 page)
21 November 2019Director's details changed for Mr Julian Edward Harley on 15 November 2019 (2 pages)
21 October 2019Termination of appointment of Peter Benjamin Hosker as a director on 18 October 2019 (1 page)
21 October 2019Termination of appointment of Peter Benjamin Hosker as a secretary on 18 October 2019 (1 page)
6 June 2019Termination of appointment of Joao Vicente Goncalves Rosa as a director on 22 May 2019 (1 page)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Simon Richard Downing as a director on 1 February 2019 (1 page)
29 January 2019Full accounts made up to 30 June 2018 (30 pages)
8 November 2018Appointment of Mr Peter Benjamin Hosker as a director on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Craig Fairey as a director on 1 November 2018 (1 page)
8 November 2018Appointment of Peter Benjamin Hosker as a secretary on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Craig Fairey as a secretary on 1 November 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 March 2018Appointment of Nicholas Charles Bradley as a director on 6 March 2018 (2 pages)
28 March 2018Termination of appointment of Christine Clarke as a director on 6 March 2018 (1 page)
4 December 2017Full accounts made up to 30 June 2017 (31 pages)
7 July 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 July 2017Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 July 2017Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 July 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 July 2017Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 July 2017Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 July 2017Notification of Adviserplus Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 July 2017Notification of Adviserplus Holdings Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 December 2016Satisfaction of charge 042227270005 in full (1 page)
5 December 2016Satisfaction of charge 042227270005 in full (1 page)
2 December 2016Appointment of Mr Julian Edward Harley as a director on 7 November 2016 (2 pages)
2 December 2016Termination of appointment of Karl Edward Kevin Thomas Chapman as a director on 7 November 2016 (1 page)
2 December 2016Appointment of Mr Joao Vicente Goncalves Rosa as a director on 7 November 2016 (2 pages)
2 December 2016Appointment of Mr Julian Edward Harley as a director on 7 November 2016 (2 pages)
2 December 2016Appointment of Mr Joao Vicente Goncalves Rosa as a director on 7 November 2016 (2 pages)
2 December 2016Termination of appointment of Karl Edward Kevin Thomas Chapman as a director on 7 November 2016 (1 page)
2 December 2016Appointment of Mr Simon Richard Downing as a director on 7 November 2016 (2 pages)
2 December 2016Appointment of Mr Simon Richard Downing as a director on 7 November 2016 (2 pages)
2 December 2016Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Barrie Anderson Clark as a director on 7 November 2016 (1 page)
2 December 2016Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Barrie Anderson Clark as a director on 7 November 2016 (1 page)
11 October 2016Full accounts made up to 30 June 2016 (30 pages)
11 October 2016Full accounts made up to 30 June 2016 (30 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,626.1
(7 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 15,626.1
(7 pages)
16 March 2016Full accounts made up to 30 June 2015 (26 pages)
16 March 2016Full accounts made up to 30 June 2015 (26 pages)
13 January 2016Appointment of Craig Fairey as a director on 25 November 2015 (2 pages)
13 January 2016Appointment of Craig Fairey as a director on 25 November 2015 (2 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
3 August 2015Termination of appointment of Duncan Jubb as a secretary on 22 July 2015 (1 page)
3 August 2015Appointment of Craig Fairey as a secretary on 22 July 2015 (2 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,626.1
(15 pages)
1 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,626.1
(15 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (33 pages)
16 March 2015Substitution of statement of cap (6 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 19/12/2014
(6 pages)
16 March 2015Substitution of statement of cap (6 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 19/12/2014
(6 pages)
3 March 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 15,626.10
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 15,626.10
(4 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 14,695.10
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015
(5 pages)
6 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 14,695.10
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015
(5 pages)
2 January 2015Resolutions
  • RES13 ‐ Scheme of arrangement 27/11/2014
(3 pages)
30 December 2014Resolutions
  • RES13 ‐ Scheme of arrangement 27/11/2014
(3 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 0
(4 pages)
19 December 2014Certificate of reduction of issued capital (1 page)
19 December 2014Scheme of arrangement - amalgam (13 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 0
(4 pages)
19 December 2014Scheme of arrangement - amalgam (13 pages)
19 December 2014Certificate of reduction of issued capital (1 page)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 14,695.1
(12 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 14,695.1
(12 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
4 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
21 January 2014Registration of charge 042227270005 (5 pages)
21 January 2014Registration of charge 042227270005 (5 pages)
6 December 2013Satisfaction of charge 4 in full (9 pages)
6 December 2013Satisfaction of charge 4 in full (9 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (12 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (12 pages)
13 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
13 March 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012 (1 page)
12 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 14,695.1
(4 pages)
12 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 14,695.1
(4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
24 January 2012Termination of appointment of Malcolm Thornton as a director (1 page)
24 January 2012Termination of appointment of Malcolm Thornton as a director (1 page)
9 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 14,661.1
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 14,661.1
(4 pages)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
4 August 2011Appointment of Christine Clarke as a director (2 pages)
29 July 2011Termination of appointment of David Charters as a director (1 page)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 July 2011Termination of appointment of Adam Shutkever as a director (1 page)
29 July 2011Termination of appointment of David Charters as a director (1 page)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
29 July 2011Termination of appointment of Adam Shutkever as a director (1 page)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (13 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/12/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/12/2010
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
17 November 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
17 November 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (21 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (21 pages)
4 June 2010Director's details changed for Sir Malcolm Thornton on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr David John Charters on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr David John Charters on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Barrie Anderson Clark on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Adam Emmanuel Shutkever on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Barrie Anderson Clark on 1 May 2010 (2 pages)
4 June 2010Secretary's details changed for Duncan Jubb on 1 May 2010 (1 page)
4 June 2010Director's details changed for Mr Adam Emmanuel Shutkever on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Adam Emmanuel Shutkever on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Malcolm Thornton on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Malcolm Thornton on 1 May 2010 (2 pages)
4 June 2010Secretary's details changed for Duncan Jubb on 1 May 2010 (1 page)
4 June 2010Director's details changed for Barrie Anderson Clark on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr David John Charters on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Karl Edward Kevin Thomas Chapman on 1 May 2010 (2 pages)
4 June 2010Secretary's details changed for Duncan Jubb on 1 May 2010 (1 page)
14 January 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
14 January 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
12 August 2009Director's change of particulars / david charters / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / david charters / 12/08/2009 (1 page)
29 June 2009Return made up to 24/05/09; full list of members (19 pages)
29 June 2009Return made up to 24/05/09; full list of members (19 pages)
17 December 2008Group of companies' accounts made up to 30 June 2008 (19 pages)
17 December 2008Group of companies' accounts made up to 30 June 2008 (19 pages)
18 July 2008Return made up to 24/05/08; full list of members (19 pages)
18 July 2008Return made up to 24/05/08; full list of members (19 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (10 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (10 pages)
22 August 2007Return made up to 24/05/07; full list of members (14 pages)
22 August 2007Return made up to 24/05/07; full list of members (14 pages)
2 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Particulars of contract relating to shares (2 pages)
31 January 2007Ad 28/07/06--------- £ si [email protected]=341 £ ic 14152/14493 (2 pages)
31 January 2007Ad 28/07/06--------- £ si [email protected]=341 £ ic 14152/14493 (2 pages)
31 January 2007Particulars of contract relating to shares (2 pages)
31 January 2007Ad 28/07/06--------- £ si [email protected]=237 £ ic 13915/14152 (6 pages)
31 January 2007Ad 28/07/06--------- £ si [email protected]=237 £ ic 13915/14152 (6 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 December 2006Return made up to 24/05/06; full list of members (9 pages)
6 December 2006Return made up to 24/05/06; full list of members (9 pages)
1 December 2006Ad 31/07/06--------- £ si [email protected]=432 £ ic 13483/13915 (3 pages)
1 December 2006Ad 31/07/06--------- £ si [email protected]=432 £ ic 13483/13915 (3 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
30 November 2005Return made up to 24/05/05; no change of members (8 pages)
30 November 2005Return made up to 24/05/05; no change of members (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 October 2004Return made up to 24/05/04; change of members (8 pages)
30 October 2004Return made up to 24/05/04; change of members (8 pages)
18 August 2004Particulars of contract relating to shares (3 pages)
18 August 2004Ad 01/07/02--------- £ si [email protected] (2 pages)
18 August 2004Particulars of contract relating to shares (3 pages)
18 August 2004Ad 01/07/02--------- £ si [email protected] (2 pages)
22 June 2004Ad 01/08/02--------- £ si [email protected] (2 pages)
22 June 2004Ad 01/08/02--------- £ si [email protected] (2 pages)
21 May 2004Return made up to 24/05/03; full list of members; amend (9 pages)
21 May 2004Return made up to 24/05/03; full list of members; amend (9 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (2 pages)
25 June 2003Return made up to 24/05/03; no change of members (6 pages)
25 June 2003Return made up to 24/05/03; no change of members (6 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
26 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: c/o clement keys nettlrton house calthorpe road edgbaston birmingham B15 1RL (1 page)
31 December 2002Registered office changed on 31/12/02 from: c/o clement keys nettlrton house calthorpe road edgbaston birmingham B15 1RL (1 page)
4 August 2002Rescinding 882 iss 21/11/01 (6 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Ad 20/12/01--------- £ si [email protected] (2 pages)
4 August 2002Amending 882 iss 20/12/01 (4 pages)
4 August 2002Amending 882 iss 20/12/01 (4 pages)
4 August 2002Ad 20/12/01--------- £ si [email protected] (4 pages)
4 August 2002Ad 20/12/01--------- £ si [email protected] (2 pages)
4 August 2002Rescinding 882 iss 21/11/01 (6 pages)
4 August 2002Particulars of contract relating to shares (4 pages)
4 August 2002Ad 20/12/01--------- £ si [email protected] (4 pages)
23 July 2002Return made up to 24/05/02; full list of members (11 pages)
23 July 2002Return made up to 24/05/02; full list of members (11 pages)
11 March 2002Resolutions
  • RES13 ‐ Re:allot shares 21/12/01
(5 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 March 2002Ad 20/12/01--------- £ si [email protected]=2895 £ ic 5270/8165 (4 pages)
11 March 2002Ad 20/12/01--------- £ si [email protected]=5268 £ ic 2/5270 (4 pages)
11 March 2002Particulars of contract relating to shares (4 pages)
11 March 2002Ad 20/12/01--------- £ si [email protected]=5268 £ ic 2/5270 (4 pages)
11 March 2002S-div 06/03/02 (1 page)
11 March 2002Ad 21/12/01--------- £ si [email protected]=2199 £ ic 9575/11774 (4 pages)
11 March 2002S-div 06/03/02 (1 page)
11 March 2002Ad 21/12/01--------- £ si [email protected]=2199 £ ic 9575/11774 (4 pages)
11 March 2002Ad 20/12/01--------- £ si [email protected]=1410 £ ic 8165/9575 (4 pages)
11 March 2002Ad 20/12/01--------- £ si [email protected]=2895 £ ic 5270/8165 (4 pages)
11 March 2002Ad 20/12/01--------- £ si [email protected]=1410 £ ic 8165/9575 (4 pages)
11 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2002Resolutions
  • RES13 ‐ Re:allot shares 21/12/01
(5 pages)
11 March 2002Particulars of contract relating to shares (4 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (4 pages)
28 June 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (4 pages)
28 June 2001New secretary appointed (2 pages)
24 May 2001Incorporation (25 pages)
24 May 2001Incorporation (25 pages)