Company NameNumark Limited
Company StatusActive
Company Number04503052
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameGiovanni Pignone
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameRichard Owen Rowlands
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist
Correspondence AddressRobsheugh Cottage Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0JQ
Director NamePeter Wright
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist
Correspondence Address34 Hampton Park
Belfast
BT7 3JN
Northern Ireland
Director NameDavid Andrew Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCobweb Barn
Ingleby Lane
Ticknall
Derbyshire
DE73 7JQ
Director NameUdayasinh Thakar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist And Cd
Correspondence AddressJainivas 19 Oxborough Drive
South Wootton
Kings Lynn
Norfolk
PE30 3HZ
Director NameMr Andrew Fergus Sollitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Demontfort Way
Uttoxeter
Staffordshire
ST14 8XY
Director NameKevin Thomas Muckian
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist And Company Directo
Country of ResidenceUnited Kingdom
Correspondence AddressHallowdene
404 Babbacombe Road
Torquay
Devon
TQ1 2QL
Director NameMr Michael John Moore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist And Company Directo
Country of ResidenceEngland
Correspondence AddressNorthview
Bradshaw Lane Eagland Hill Pilling
Preston
Lancashire
PR3 6AY
Director NameMr Peter Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist And Company Directo
Correspondence Address12 Raikes Avenue
Skipton
North Yorkshire
BD23 1LP
Director NameMr Stephen John William Marks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kelsey Lane
Balsall Common
Coventry
CV7 7GR
Director NameNicholas James David Gomples
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RolePharmacist
Correspondence AddressLowood House 17 Kings Road
Easterton
Sands
Wiltshire
SN10 4PX
Director NameLord Peter Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Napier Avenue
London
SW6 3PX
Director NameMr John Charles Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr Charles Nigel Bruce
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCd/ Secretary
Correspondence Address28 Hall Close
Hethersett
Norwich
Norfolk
NR9 3HY
Secretary NameMr Stephen John William Marks
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park Tamworth
Staffordshire
B77 4RP
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2019)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park Tamworth
Staffordshire
B77 4RP
Director NameMr David William Prentice Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Lichfield Road
Kings Bromley
Staffordshire
DE13 7JE
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameNeil Robert Topping
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park Tamworth
Staffordshire
B77 4RP
Director NameSimon Anthony Edward Colebeck
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressThe Red House
12 West End
Long Whaton
Leicestershire
LE12 5DW
Director NameMr John Gerard Patrick D'Arcy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park Tamworth
Staffordshire
B77 4RP
Director NameMr Jonathan Tony Mottram
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2008(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge
Nether End
Baslow
DE45 1SR
Director NameMr Jeremy David Meader
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches3 other UK companies use this postal address

Shareholders

6.6m at £1Phoenix Medical Supplies LTD
85.88%
Ordinary
1.1m at £1L Rowland & Co (Retail) LTD
14.12%
Ordinary

Financials

Year2014
Turnover£27,190,000
Gross Profit£7,748,000
Net Worth£19,957,000
Cash£4,000
Current Liabilities£6,882,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

27 September 2002Delivered on: 4 October 2002
Satisfied on: 30 October 2008
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

4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
12 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
11 October 2019Registered office address changed from Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth Staffordshire B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 11 October 2019 (1 page)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 January 2019 (16 pages)
24 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
24 May 2019Termination of appointment of Stephen John William Marks as a secretary on 13 May 2019 (1 page)
4 February 2019Termination of appointment of Paul Jonathan Smith as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of John Gerard Patrick D'arcy as a director on 31 January 2019 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with updates (3 pages)
4 July 2018Full accounts made up to 31 January 2018 (30 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Cessation of John Gerard Patrick D'arcy as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of John Gerard Patrick D'arcy as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
13 June 2017Full accounts made up to 31 January 2017 (29 pages)
13 June 2017Full accounts made up to 31 January 2017 (29 pages)
3 November 2016Full accounts made up to 31 January 2016 (35 pages)
3 November 2016Full accounts made up to 31 January 2016 (35 pages)
3 October 2016Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Stephen William Anderson as a director on 1 October 2016 (2 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (9 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (9 pages)
2 November 2015Full accounts made up to 31 January 2015 (28 pages)
2 November 2015Full accounts made up to 31 January 2015 (28 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7,718,704
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7,718,704
(6 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7,718,704
(6 pages)
10 April 2015Appointment of Mr Jeremy David Meader as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Jeremy David Meader as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Jeremy David Meader as a director on 1 April 2015 (2 pages)
24 September 2014Full accounts made up to 31 January 2014 (27 pages)
24 September 2014Full accounts made up to 31 January 2014 (27 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,718,704
(5 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,718,704
(5 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,718,704
(5 pages)
9 July 2014Termination of appointment of Neil Topping as a director (1 page)
9 July 2014Termination of appointment of Neil Topping as a director (1 page)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (27 pages)
22 October 2013Full accounts made up to 31 January 2013 (27 pages)
6 August 2013Director's details changed for John D'arcy on 5 August 2013 (2 pages)
6 August 2013Director's details changed for John D'arcy on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Stephen John William Marks on 5 August 2013 (1 page)
6 August 2013Director's details changed for Mr Paul Jonathan Smith on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,718,704
(6 pages)
6 August 2013Director's details changed for Mr Paul Jonathan Smith on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Stephen John William Marks on 5 August 2013 (1 page)
6 August 2013Director's details changed for Mr Kevin Robert Hudson on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Neil Robert Topping on 5 August 2013 (2 pages)
6 August 2013Secretary's details changed for Stephen John William Marks on 5 August 2013 (1 page)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,718,704
(6 pages)
6 August 2013Director's details changed for Neil Robert Topping on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Kevin Robert Hudson on 5 August 2013 (2 pages)
6 August 2013Director's details changed for John D'arcy on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Mr Paul Jonathan Smith on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 7,718,704
(6 pages)
6 August 2013Director's details changed for Mr Kevin Robert Hudson on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Neil Robert Topping on 5 August 2013 (2 pages)
15 November 2012Auditor's resignation (3 pages)
15 November 2012Auditor's resignation (3 pages)
14 November 2012Section 519 (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (27 pages)
10 October 2012Full accounts made up to 31 January 2012 (27 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
9 February 2012Termination of appointment of David Cole as a director (1 page)
9 February 2012Termination of appointment of David Cole as a director (1 page)
9 September 2011Full accounts made up to 31 January 2011 (27 pages)
9 September 2011Full accounts made up to 31 January 2011 (27 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
17 February 2011Termination of appointment of Jonathan Mottram as a director (1 page)
17 February 2011Termination of appointment of Jonathan Mottram as a director (1 page)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (10 pages)
20 August 2010Director's details changed for Jonathan Tony Mottram on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Jonathan Tony Mottram on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Jonathan Tony Mottram on 1 August 2010 (2 pages)
4 August 2010Resolutions
  • RES13 ‐ Re facility agreement 01/07/2010
(4 pages)
4 August 2010Resolutions
  • RES13 ‐ Re facility agreement 01/07/2010
(4 pages)
30 July 2010Full accounts made up to 31 January 2010 (26 pages)
30 July 2010Full accounts made up to 31 January 2010 (26 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
1 February 2010Full accounts made up to 31 January 2009 (28 pages)
1 February 2010Full accounts made up to 31 January 2009 (28 pages)
14 August 2009Return made up to 05/08/09; full list of members (5 pages)
14 August 2009Return made up to 05/08/09; full list of members (5 pages)
19 November 2008Full accounts made up to 31 January 2008 (25 pages)
19 November 2008Full accounts made up to 31 January 2008 (25 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 August 2008Return made up to 05/08/08; full list of members (5 pages)
11 August 2008Return made up to 05/08/08; full list of members (5 pages)
14 July 2008Director appointed jonathan tony mottram (2 pages)
14 July 2008Director appointed jonathan tony mottram (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
1 December 2007Full accounts made up to 31 January 2007 (28 pages)
1 December 2007Full accounts made up to 31 January 2007 (28 pages)
13 August 2007Return made up to 05/08/07; full list of members (3 pages)
13 August 2007Return made up to 05/08/07; full list of members (3 pages)
28 March 2007Auditor's resignation (1 page)
28 March 2007Auditor's resignation (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2006Return made up to 05/08/06; bulk list available separately (10 pages)
19 September 2006Return made up to 05/08/06; bulk list available separately (10 pages)
5 September 2006Full accounts made up to 31 January 2006 (27 pages)
5 September 2006Full accounts made up to 31 January 2006 (27 pages)
15 March 2006Ad 04/11/05--------- £ si 289940@1=289940 £ ic 7428764/7718704 (3 pages)
15 March 2006Ad 04/11/05--------- £ si 289940@1=289940 £ ic 7428764/7718704 (3 pages)
28 February 2006Re-registration of Memorandum and Articles (10 pages)
28 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 February 2006Re-registration of Memorandum and Articles (10 pages)
28 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2006Application for reregistration from PLC to private (1 page)
28 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2006Application for reregistration from PLC to private (1 page)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
6 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
6 January 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
31 October 2005New director appointed (7 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (7 pages)
31 October 2005New director appointed (7 pages)
31 October 2005New director appointed (7 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2005Memorandum and Articles of Association (59 pages)
17 October 2005Memorandum and Articles of Association (59 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Ad 27/09/05--------- £ si 30000@1=30000 £ ic 7398764/7428764 (2 pages)
11 October 2005Ad 27/09/05--------- £ si 30000@1=30000 £ ic 7398764/7428764 (2 pages)
31 August 2005Return made up to 05/08/05; bulk list available separately (11 pages)
31 August 2005Return made up to 05/08/05; bulk list available separately (11 pages)
2 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2005Certificate of authorisation to commence business and borrow (1 page)
16 May 2005Application to commence business (2 pages)
16 May 2005Certificate of authorisation to commence business and borrow (1 page)
16 May 2005Application to commence business (2 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
9 September 2004Return made up to 05/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2004Return made up to 05/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (37 pages)
7 January 2004New director appointed (11 pages)
7 January 2004New director appointed (11 pages)
22 August 2003Return made up to 05/08/03; bulk list available separately (10 pages)
22 August 2003Return made up to 05/08/03; bulk list available separately (10 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
9 June 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
3 September 2002Ad 08/08/02--------- £ si 7398761@1=7398761 £ ic 3/7398764 (48 pages)
3 September 2002Ad 08/08/02--------- £ si 7398761@1=7398761 £ ic 3/7398764 (48 pages)
16 August 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
16 August 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
5 August 2002Incorporation (86 pages)
5 August 2002Incorporation (86 pages)