Company NameSynthomer Plc
Company StatusActive
Company Number00098381
CategoryPublic Limited Company
Incorporation Date16 June 1908(115 years, 10 months ago)
Previous NameYule Catto & Co Public Limited Company

Business Activity

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

Directors

Director NameMr Hau Hian Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Jalan Raja Di-Hilir
30350 Ipoh
Perak Malaysia
Foreign
Director NameMr Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudgrove House
Sudgrove, Miserden
Stroud
Gloucestershire
GL6 7JD
Wales
Director NameCaroline Ann Johnstone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(106 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameHolly Van Deursen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2018(110 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemple Fields
Harlow
Essex
CM20 2BH
Director NameMr Roberto Cesar Gualdoni
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed08 July 2021(113 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Michael Willome
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2021(113 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Ian Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(114 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(114 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Secretary NameMr Anant Prakash
StatusCurrent
Appointed01 December 2022(114 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMartina Floel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2023(115 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSynthomer Plc 45 Pall Mall
London
SW1Y 5JG
Director NameJan Michael Hessels
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressZuidweg
Ryksstraatweg 247
2245 Ab Wassenaar
Netherlands
Director NameTan Sri Dato Seri Loy Seng Lee
Date of BirthAugust 1921 (Born 102 years ago)
NationalityMalaysian
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1993)
RoleCompany Director
Correspondence AddressNo 1 Jalan Sp Seenivasagam
30000 Ipoh
Perak
Foreign
Director NameOi Hian Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address55 Jalan Kelab Golf
30350 Ipoh
Perak
Malaysia
Director NameMr Allister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameRt Hon Lord Stephen Gordon Catto
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressThe Lammas West End
Minchinhampton
Stroud
Gloucestershire
GL6 9JA
Wales
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed16 July 1991(83 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameRaja Muhammad Alias
Date of BirthAugust 1932 (Born 91 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 1994(86 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address21 Jalan Sri Semantan Satu
Off Jalan Semantan
Damansara Heights
Kuala Lumper
50490
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(89 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(89 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed11 September 1998(90 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(91 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(91 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Smith Street
Chelsea
London
SW3 4EP
Director NameMr Alexander Archibald Dobbie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(99 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6/1 336 Meadowside Quay Walk
Glasgow
G11 6AW
Scotland
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(99 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressYule Catto And Co Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed01 October 2007(99 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mizen Close
Cobham
Surrey
KT11 2RJ
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(100 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameMs Ishbel Jean Stewart Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(102 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYule Catto & Co Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameNeil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(103 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYule Catto & Co Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameDominique Didier Fournier
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(103 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceThe Bahamas
Correspondence AddressYule Catto Building Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Just Jansz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2012(103 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressYule Catto Building Temple Fields
Harlow
Essex
CM20 2BH
Director NameJinya Chen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2012(104 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTemple Fields
Harlow
Essex
CM20 2BH
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(105 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Central Road
Templefields
Harlow
Essex
CM20 2BH
Director NameMr Calum Grigor Maclean
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(106 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Central Road
Templefields
Harlow
Essex
CM20 2BH
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(106 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH
Director NameMrs Cynthia Smith Dubin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2020(112 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG

Contact

Websitesynthomer.com
Telephone01279 442791
Telephone regionBishops Stortford

Location

Registered AddressTemple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,053,000,000
Net Worth-£102,200,000
Cash£53,700,000
Current Liabilities£228,300,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

21 October 2011Delivered on: 29 October 2011
Satisfied on: 11 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re yule catto & co public limited company euro business premium account, account number 76035933.
Fully Satisfied

Filing History

28 June 2023Termination of appointment of Brendan Wynne Derek Connolly as a director on 16 May 2023 (1 page)
13 June 2023Director's details changed for Holly Van Deursen on 5 June 2023 (2 pages)
24 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2023Group of companies' accounts made up to 31 December 2022 (223 pages)
1 December 2022Appointment of Mr Anant Prakash as a secretary on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Richard Atkinson as a secretary on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Cynthia Smith Dubin as a director on 29 November 2022 (1 page)
19 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
1 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
22 June 2022Appointment of Mr Ian Tyler as a director on 21 June 2022 (2 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2022Group of companies' accounts made up to 31 December 2021 (191 pages)
6 January 2022Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 January 2022Memorandum and Articles of Association (63 pages)
8 November 2021Appointment of Mr Michael Willome as a director on 1 November 2021 (2 pages)
4 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 46,733,604.1
(3 pages)
4 November 2021Termination of appointment of Calum Grigor Maclean as a director on 1 November 2021 (1 page)
1 October 2021Termination of appointment of Just Jansz as a director on 29 September 2021 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
12 July 2021Appointment of Mr Roberto Cesar Gualdoni as a director on 8 July 2021 (2 pages)
3 June 2021Group of companies' accounts made up to 31 December 2020 (180 pages)
18 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2020Termination of appointment of Neil Anthony Johnson as a director on 16 December 2020 (1 page)
14 September 2020Appointment of Mrs Cynthia Smith Dubin as a director on 15 July 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 July 2020Group of companies' accounts made up to 31 December 2019 (160 pages)
7 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 September 2019Resolutions
  • RES13 ‐ Approval of the acquisiton agreement/ approval of increased borrowing / the acquistion of the entire issued and to issued share capital. 31/07/2019
(3 pages)
14 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 42,485,096.1
(3 pages)
13 August 2019Memorandum and Articles of Association (62 pages)
13 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 41,932,041.7
(3 pages)
29 May 2019Group of companies' accounts made up to 31 December 2018 (163 pages)
13 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 January 2019Second filing of Confirmation Statement dated 13/08/2018 (4 pages)
11 October 2018Director's details changed for Holly Van Deursen on 11 October 2018 (2 pages)
21 September 2018Appointment of Holly Van Deursen as a director on 21 September 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control psc) was registered on 30/01/2019.
(5 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2018Memorandum and Articles of Association (62 pages)
5 June 2018Group of companies' accounts made up to 31 December 2017 (156 pages)
1 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2018Termination of appointment of Jinya Chen as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Jinya Chen as a director on 31 December 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (150 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (150 pages)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2017Memorandum and Articles of Association (62 pages)
19 May 2017Memorandum and Articles of Association (62 pages)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (143 pages)
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (143 pages)
9 September 2015Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-09-09
  • GBP 33,988,076.9
(24 pages)
9 September 2015Annual return made up to 26 July 2015 no member list
Statement of capital on 2015-09-09
  • GBP 33,988,076.9
(24 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (111 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (111 pages)
14 May 2015Appointment of Stephen Guy Bennett as a director on 1 May 2015 (3 pages)
14 May 2015Termination of appointment of Jeremy Kim Maiden as a director on 30 April 2015 (2 pages)
14 May 2015Appointment of Stephen Guy Bennett as a director on 1 May 2015 (3 pages)
14 May 2015Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages)
14 May 2015Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages)
14 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase max number of shares purchased is 33988076 and min price paid is 10P/gen business 30/04/2015
(2 pages)
14 May 2015Termination of appointment of David Charles Blackwood as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Stephen Guy Bennett as a director on 1 May 2015 (3 pages)
14 May 2015Termination of appointment of Jeremy Kim Maiden as a director on 30 April 2015 (2 pages)
22 April 2015Appointment of Caroline Ann Johnstone as a director on 20 March 2015 (3 pages)
22 April 2015Appointment of Caroline Ann Johnstone as a director on 20 March 2015 (3 pages)
11 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
11 February 2015Appointment of Mr Calum Grigor Maclean as a director on 22 January 2015 (3 pages)
11 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
11 February 2015Appointment of Mr Calum Grigor Maclean as a director on 22 January 2015 (3 pages)
3 September 2014Annual return made up to 26 July 2014 no member list
Statement of capital on 2014-09-03
  • GBP 33,988,076.9
(24 pages)
3 September 2014Annual return made up to 26 July 2014 no member list
Statement of capital on 2014-09-03
  • GBP 33,988,076.9
(24 pages)
10 July 2014Group of companies' accounts made up to 31 December 2013 (110 pages)
10 July 2014Group of companies' accounts made up to 31 December 2013 (110 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting other than an agm may be called on not less than 14 clear days notice 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting other than an agm may be called on not less than 14 clear days notice 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2014Appointment of Brendan Wynne Derek Connolly as a director (3 pages)
30 January 2014Appointment of Brendan Wynne Derek Connolly as a director (3 pages)
22 August 2013Annual return made up to 26 July 2013 no member list
Statement of capital on 2013-08-22
  • GBP 33,988,076.9
(24 pages)
22 August 2013Annual return made up to 26 July 2013 no member list
Statement of capital on 2013-08-22
  • GBP 33,988,076.9
(24 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2013Termination of appointment of Ishbel Macpherson as a director (2 pages)
28 May 2013Termination of appointment of Ishbel Macpherson as a director (2 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (94 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (94 pages)
16 January 2013Memorandum and Articles of Association (64 pages)
16 January 2013Memorandum and Articles of Association (64 pages)
4 December 2012Company name changed yule catto & co PUBLIC LIMITED COMPANY\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
4 December 2012Company name changed yule catto & co PUBLIC LIMITED COMPANY\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
(2 pages)
4 December 2012Change of name notice (2 pages)
20 November 2012Appointment of Jinya Chen as a director (3 pages)
20 November 2012Appointment of Jinya Chen as a director (3 pages)
14 August 2012Annual return made up to 26 July 2012 no member list (20 pages)
14 August 2012Annual return made up to 26 July 2012 no member list (20 pages)
9 August 2012Auditor's resignation (1 page)
9 August 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
19 July 2012Auditor's resignation (1 page)
19 July 2012Auditor's resignation (1 page)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 May 2012Memorandum and Articles of Association (62 pages)
28 May 2012Memorandum and Articles of Association (62 pages)
24 May 2012Appointment of Ishbel Macpherson as a director (3 pages)
24 May 2012Appointment of Ishbel Macpherson as a director (3 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 May 2012Termination of appointment of Peter Wood as a director (2 pages)
23 May 2012Termination of appointment of Peter Wood as a director (2 pages)
23 May 2012Termination of appointment of Alexander Dobbie as a director (2 pages)
23 May 2012Termination of appointment of Alexander Dobbie as a director (2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (104 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (104 pages)
5 April 2012Appointment of Dr Just Jansz as a director (3 pages)
5 April 2012Appointment of Dr Just Jansz as a director (3 pages)
15 March 2012Termination of appointment of Dominique Fournier as a director (2 pages)
15 March 2012Termination of appointment of Dominique Fournier as a director (2 pages)
13 February 2012Appointment of Dominique Didier Fournier as a director (4 pages)
13 February 2012Appointment of Dominique Didier Fournier as a director (4 pages)
31 October 2011Appointment of Neil Anthony Johnson as a director (3 pages)
31 October 2011Appointment of Neil Anthony Johnson as a director (3 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 September 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 33,988,076.90
(4 pages)
6 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (27 pages)
6 September 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 33,988,076.90
(4 pages)
6 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (27 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (88 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2011Resolutions
  • RES13 ‐ Acquistion agreement 30/12/2010
(2 pages)
11 January 2011Resolutions
  • RES13 ‐ Acquistion agreement 30/12/2010
(2 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (34 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (34 pages)
8 July 2010Termination of appointment of Graham Menzies as a director (2 pages)
8 July 2010Termination of appointment of Graham Menzies as a director (2 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (83 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (83 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 06/05/2010
(66 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
6 April 2010Director's details changed for Jeremy Kim Maiden on 1 March 2010 (3 pages)
6 April 2010Director's details changed for Jeremy Kim Maiden on 1 March 2010 (3 pages)
6 April 2010Director's details changed for Jeremy Kim Maiden on 1 March 2010 (3 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
18 September 2009Return made up to 16/07/09; full list of members (12 pages)
18 September 2009Return made up to 16/07/09; full list of members (12 pages)
31 July 2009Appointment terminated director richard hunting (1 page)
31 July 2009Appointment terminated director oi lee (1 page)
31 July 2009Appointment terminated director oi lee (1 page)
31 July 2009Appointment terminated director richard hunting (1 page)
26 May 2009Group of companies' accounts made up to 31 December 2008 (87 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (87 pages)
19 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2009Director appointed graham reid menzies (6 pages)
27 March 2009Director appointed graham reid menzies (6 pages)
10 February 2009Appointment terminated director anthony richmond-watson (1 page)
10 February 2009Appointment terminated director anthony richmond-watson (1 page)
15 September 2008Appointment terminated director colin williams (1 page)
15 September 2008Appointment terminated director colin williams (1 page)
11 August 2008Return made up to 16/07/08; bulk list available separately (10 pages)
11 August 2008Return made up to 16/07/08; bulk list available separately (10 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
23 July 2007Return made up to 16/07/07; bulk list available separately (8 pages)
23 July 2007Return made up to 16/07/07; bulk list available separately (8 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2007Memorandum and Articles of Association (7 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2007Memorandum and Articles of Association (7 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (76 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (76 pages)
21 April 2007Director's particulars changed (2 pages)
21 April 2007Director's particulars changed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 September 2006Ad 21/08/06--------- £ si [email protected]=288 £ ic 14566028/14566316 (3 pages)
4 September 2006Ad 21/08/06--------- £ si [email protected]=288 £ ic 14566028/14566316 (3 pages)
31 August 2006Return made up to 16/07/06; bulk list available separately (10 pages)
31 August 2006Return made up to 16/07/06; bulk list available separately (10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
3 August 2006Ad 24/07/06--------- £ si [email protected]=288 £ ic 14565740/14566028 (3 pages)
3 August 2006Ad 24/07/06--------- £ si [email protected]=288 £ ic 14565740/14566028 (3 pages)
22 June 2006Ad 14/06/06--------- £ si [email protected]=288 £ ic 14565452/14565740 (3 pages)
22 June 2006Ad 14/06/06--------- £ si [email protected]=288 £ ic 14565452/14565740 (3 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (90 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (90 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
11 May 2006Director's particulars changed (2 pages)
11 May 2006Director's particulars changed (2 pages)
21 April 2006Ad 12/04/06--------- £ si [email protected]=720 £ ic 14564732/14565452 (3 pages)
21 April 2006Ad 12/04/06--------- £ si [email protected]=720 £ ic 14564732/14565452 (3 pages)
6 April 2006Ad 31/03/06--------- £ si [email protected]=288 £ ic 14564444/14564732 (3 pages)
6 April 2006Ad 31/03/06--------- £ si [email protected]=288 £ ic 14564444/14564732 (3 pages)
31 March 2006Ad 22/03/06--------- £ si [email protected]=432 £ ic 14564012/14564444 (3 pages)
31 March 2006Ad 22/03/06--------- £ si [email protected]=432 £ ic 14564012/14564444 (3 pages)
31 March 2006Director's particulars changed (2 pages)
31 March 2006Director's particulars changed (2 pages)
27 March 2006Ad 20/03/06--------- £ si [email protected]=1728 £ ic 14562284/14564012 (3 pages)
27 March 2006Ad 20/03/06--------- £ si [email protected]=1728 £ ic 14562284/14564012 (3 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=1440 £ ic 14560844/14562284 (3 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=1440 £ ic 14560844/14562284 (3 pages)
17 March 2006Ad 08/03/06--------- £ si [email protected]=139 £ ic 14560705/14560844 (3 pages)
17 March 2006Ad 08/03/06--------- £ si [email protected]=958 £ ic 14559747/14560705 (3 pages)
17 March 2006Ad 08/03/06--------- £ si [email protected]=958 £ ic 14559747/14560705 (3 pages)
17 March 2006Ad 08/03/06--------- £ si [email protected]=139 £ ic 14560705/14560844 (3 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006Ad 01/03/06--------- £ si [email protected]=1480 £ ic 14558267/14559747 (3 pages)
8 March 2006Ad 01/03/06--------- £ si [email protected]=1480 £ ic 14558267/14559747 (3 pages)
7 March 2006Ad 20/02/06--------- £ si [email protected]=864 £ ic 14557403/14558267 (3 pages)
7 March 2006Ad 20/02/06--------- £ si [email protected]=864 £ ic 14557403/14558267 (3 pages)
23 January 2006Director's particulars changed (2 pages)
23 January 2006Director's particulars changed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
10 August 2005Return made up to 16/07/05; bulk list available separately (9 pages)
10 August 2005Return made up to 16/07/05; bulk list available separately (9 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
7 June 2005Director resigned (1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2005Director resigned (1 page)
14 December 2004Director's particulars changed (2 pages)
14 December 2004Director's particulars changed (2 pages)
11 November 2004Location of register of members (1 page)
11 November 2004Location of register of members (1 page)
6 September 2004Return made up to 16/07/04; bulk list available separately (10 pages)
6 September 2004Return made up to 16/07/04; bulk list available separately (10 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (68 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (68 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 August 2003Return made up to 16/07/03; bulk list available separately (11 pages)
20 August 2003Return made up to 16/07/03; bulk list available separately (11 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
1 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
16 August 2002Group of companies' accounts made up to 31 December 2001 (65 pages)
7 August 2002Return made up to 16/07/02; bulk list available separately (10 pages)
7 August 2002Return made up to 16/07/02; bulk list available separately (10 pages)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
2 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
30 August 2001Return made up to 16/07/01; bulk list available separately (11 pages)
30 August 2001Return made up to 16/07/01; bulk list available separately (11 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
12 June 2001Full group accounts made up to 31 December 2000 (65 pages)
12 June 2001Full group accounts made up to 31 December 2000 (65 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
31 May 2001Memorandum and Articles of Association (38 pages)
31 May 2001Memorandum and Articles of Association (38 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
8 November 2000£ ic 14519993/14489993 04/10/00 £ sr [email protected]=30000 (1 page)
8 November 2000£ ic 14519993/14489993 04/10/00 £ sr [email protected]=30000 (1 page)
17 October 2000£ ic 14935690/14519993 28/09/00 £ sr [email protected]=415697 (1 page)
17 October 2000£ ic 14935690/14519993 28/09/00 £ sr [email protected]=415697 (1 page)
13 October 2000Ad 06/10/00--------- £ si [email protected]=258 £ ic 14935432/14935690 (2 pages)
13 October 2000Ad 06/10/00--------- £ si [email protected]=258 £ ic 14935432/14935690 (2 pages)
3 October 2000Return made up to 16/07/00; bulk list available separately (15 pages)
3 October 2000Return made up to 16/07/00; bulk list available separately (15 pages)
26 September 2000Director's particulars changed (1 page)
26 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
1 September 2000Full group accounts made up to 31 December 1999 (64 pages)
1 September 2000Full group accounts made up to 31 December 1999 (64 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
7 August 2000Ad 02/08/00--------- £ si [email protected]=149 £ ic 14935283/14935432 (2 pages)
7 August 2000Ad 02/08/00--------- £ si [email protected]=149 £ ic 14935283/14935432 (2 pages)
20 July 2000£ ic 14942283/14935283 30/06/00 £ sr [email protected]=7000 (1 page)
20 July 2000£ ic 14942283/14935283 30/06/00 £ sr [email protected]=7000 (1 page)
27 June 2000£ ic 14952283/14942283 06/06/00 £ sr [email protected]=10000 (1 page)
27 June 2000£ ic 14952283/14942283 06/06/00 £ sr [email protected]=10000 (1 page)
13 June 2000£ ic 14962283/14952283 18/04/00 £ sr [email protected]=10000 (2 pages)
13 June 2000£ ic 14962283/14952283 18/04/00 £ sr [email protected]=10000 (2 pages)
7 June 2000£ ic 15010883/14962283 09/05/00 £ sr [email protected]=48600 (1 page)
7 June 2000£ ic 15010883/14962283 09/05/00 £ sr [email protected]=48600 (1 page)
30 May 2000Memorandum and Articles of Association (31 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Memorandum and Articles of Association (31 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
23 May 2000£ ic 15148578/15010883 03/05/00 £ sr [email protected]=137695 (2 pages)
23 May 2000£ ic 15148578/15010883 03/05/00 £ sr [email protected]=137695 (2 pages)
8 May 2000£ ic 15283578/15148578 14/04/00 £ sr [email protected]=135000 (1 page)
8 May 2000£ ic 15283578/15148578 14/04/00 £ sr [email protected]=135000 (1 page)
20 April 2000£ ic 15294178/15283578 06/04/00 £ sr [email protected]=10600 (2 pages)
20 April 2000£ ic 15294178/15283578 06/04/00 £ sr [email protected]=10600 (2 pages)
18 April 2000£ ic 15410389/15294178 27/03/00 £ sr [email protected]=116211 (1 page)
18 April 2000£ ic 15438285/15410389 31/03/00 £ sr [email protected]=27896 (1 page)
18 April 2000£ ic 15410389/15294178 27/03/00 £ sr [email protected]=116211 (1 page)
18 April 2000£ ic 15438285/15410389 31/03/00 £ sr [email protected]=27896 (1 page)
11 April 2000Ad 03/04/00--------- £ si [email protected]=660 £ ic 15437625/15438285 (2 pages)
11 April 2000Ad 03/04/00--------- £ si [email protected]=660 £ ic 15437625/15438285 (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
15 March 2000Ad 06/03/00--------- £ si [email protected]=418 £ ic 15437207/15437625 (2 pages)
15 March 2000Ad 06/03/00--------- £ si [email protected]=418 £ ic 15437207/15437625 (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
28 February 2000Ad 18/02/00--------- £ si [email protected]=632 £ ic 15436575/15437207 (2 pages)
28 February 2000Ad 18/02/00--------- £ si [email protected]=632 £ ic 15436575/15437207 (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
10 February 2000Ad 07/02/00--------- £ si [email protected]=284 £ ic 15436291/15436575 (2 pages)
10 February 2000Ad 07/02/00--------- £ si [email protected]=284 £ ic 15436291/15436575 (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
6 December 1999Ad 29/11/99--------- £ si [email protected]=29 £ ic 15436262/15436291 (2 pages)
6 December 1999Ad 29/11/99--------- £ si [email protected]=29 £ ic 15436262/15436291 (2 pages)
29 October 1999Ad 25/10/99--------- £ si [email protected]=166 £ ic 15436096/15436262 (3 pages)
29 October 1999Ad 25/10/99--------- £ si [email protected]=166 £ ic 15436096/15436262 (3 pages)
13 October 1999Ad 11/10/99--------- £ si [email protected]=196 £ ic 15435900/15436096 (2 pages)
13 October 1999Ad 11/10/99--------- £ si [email protected]=196 £ ic 15435900/15436096 (2 pages)
7 September 1999Ad 01/09/99--------- £ si [email protected]=424 £ ic 15435476/15435900 (3 pages)
7 September 1999Ad 01/09/99--------- £ si [email protected]=424 £ ic 15435476/15435900 (3 pages)
24 August 1999Ad 18/08/99--------- £ si [email protected]=326 £ ic 15435150/15435476 (2 pages)
24 August 1999Ad 18/08/99--------- £ si [email protected]=326 £ ic 15435150/15435476 (2 pages)
17 August 1999Return made up to 16/07/99; bulk list available separately (15 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 16/07/99; bulk list available separately (15 pages)
17 August 1999Director's particulars changed (1 page)
4 August 1999Ad 27/07/99--------- £ si [email protected]=124 £ ic 15435026/15435150 (2 pages)
4 August 1999Ad 27/07/99--------- £ si [email protected]=124 £ ic 15435026/15435150 (2 pages)
4 August 1999Ad 27/07/99--------- £ si [email protected]=326 £ ic 15434700/15435026 (2 pages)
4 August 1999Ad 27/07/99--------- £ si [email protected]=326 £ ic 15434700/15435026 (2 pages)
20 July 1999Memorandum and Articles of Association (38 pages)
20 July 1999Memorandum and Articles of Association (38 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=275 £ ic 15432925/15433200 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=1500 £ ic 15433200/15434700 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=1500 £ ic 15433200/15434700 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=1414 £ ic 15431511/15432925 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=1414 £ ic 15431511/15432925 (2 pages)
29 June 1999Ad 21/06/99--------- £ si [email protected]=275 £ ic 15432925/15433200 (2 pages)
28 June 1999Full group accounts made up to 31 December 1998 (47 pages)
28 June 1999Full group accounts made up to 31 December 1998 (47 pages)
16 May 1999Ad 10/05/99--------- £ si [email protected]=428 £ ic 15431083/15431511 (2 pages)
16 May 1999Ad 10/05/99--------- £ si [email protected]=428 £ ic 15431083/15431511 (2 pages)
30 April 1999Ad 26/04/99--------- £ si [email protected]=759 £ ic 15428477/15429236 (2 pages)
30 April 1999Ad 26/04/99--------- £ si [email protected]=381 £ ic 15429236/15429617 (2 pages)
30 April 1999Ad 26/04/99--------- £ si [email protected]=759 £ ic 15428477/15429236 (2 pages)
30 April 1999Ad 26/04/99--------- £ si [email protected]=381 £ ic 15429236/15429617 (2 pages)
19 April 1999Ad 12/04/99--------- premium £ si [email protected]=1075 £ ic 15427402/15428477 (2 pages)
19 April 1999Ad 12/04/99--------- premium £ si [email protected]=1075 £ ic 15427402/15428477 (2 pages)
16 April 1999Ad 08/04/99--------- £ si [email protected]=616 £ ic 15424994/15425610 (2 pages)
16 April 1999Ad 08/04/99--------- £ si [email protected]=616 £ ic 15424994/15425610 (2 pages)
16 April 1999Ad 08/04/99--------- £ si [email protected]=1792 £ ic 15425610/15427402 (2 pages)
16 April 1999Ad 08/04/99--------- £ si [email protected]=1792 £ ic 15425610/15427402 (2 pages)
29 March 1999Ad 22/03/99--------- £ si [email protected]=1467 £ ic 15423527/15424994 (2 pages)
29 March 1999Ad 22/03/99--------- £ si [email protected]=1467 £ ic 15423527/15424994 (2 pages)
26 March 1999Ad 16/03/99--------- £ si [email protected]=3259 £ ic 15420268/15423527 (2 pages)
26 March 1999Ad 16/03/99--------- £ si [email protected]=3259 £ ic 15420268/15423527 (2 pages)
9 March 1999Ad 22/02/99--------- £ si [email protected]=916 £ ic 15419352/15420268 (3 pages)
9 March 1999Ad 22/02/99--------- £ si [email protected]=916 £ ic 15419352/15420268 (3 pages)
26 February 1999Ad 10/02/98-19/02/98 £ si [email protected] (2 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
26 February 1999Ad 10/02/98-19/02/98 £ si [email protected] (2 pages)
26 February 1999Particulars of contract relating to shares (4 pages)
16 February 1999Ad 08/02/99--------- £ si [email protected]=239 £ ic 15419113/15419352 (2 pages)
16 February 1999Ad 08/02/99--------- £ si [email protected]=239 £ ic 15419113/15419352 (2 pages)
31 January 1999Ad 25/01/99--------- £ si [email protected]=617 £ ic 15418496/15419113 (2 pages)
31 January 1999Ad 25/01/99--------- £ si [email protected]=617 £ ic 15418496/15419113 (2 pages)
18 January 1999Ad 11/01/99--------- £ si [email protected]=1096 £ ic 15417400/15418496 (3 pages)
18 January 1999Ad 11/01/99--------- £ si [email protected]=1096 £ ic 15417400/15418496 (3 pages)
22 December 1998Location of register of members (non legible) (1 page)
22 December 1998Ad 16/12/98--------- £ si [email protected]=630 £ ic 15416770/15417400 (3 pages)
22 December 1998Ad 16/12/98--------- £ si [email protected]=630 £ ic 15416770/15417400 (3 pages)
22 December 1998Location of register of members (non legible) (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
18 December 1998Ad 14/12/98--------- £ si [email protected]=326 £ ic 15416444/15416770 (2 pages)
18 December 1998Ad 14/12/98--------- £ si [email protected]=326 £ ic 15416444/15416770 (2 pages)
8 December 1998Ad 16/11/98--------- £ si [email protected]=174397 £ ic 15240580/15414977 (3 pages)
8 December 1998Ad 23/11/98--------- £ si [email protected]=1467 £ ic 15414977/15416444 (2 pages)
8 December 1998Ad 16/11/98--------- £ si [email protected]=174397 £ ic 15240580/15414977 (3 pages)
8 December 1998Ad 23/11/98--------- £ si [email protected]=1467 £ ic 15414977/15416444 (2 pages)
26 November 1998Ad 23/11/98--------- £ si [email protected]=68 £ ic 15240512/15240580 (2 pages)
26 November 1998Ad 23/11/98--------- £ si [email protected]=68 £ ic 15240512/15240580 (2 pages)
16 November 1998Ad 09/11/98--------- £ si [email protected]=168 £ ic 15240344/15240512 (2 pages)
16 November 1998Ad 09/11/98--------- £ si [email protected]=168 £ ic 15240344/15240512 (2 pages)
11 November 1998Ad 06/11/98--------- £ si [email protected]=36805 £ ic 15203539/15240344 (9 pages)
11 November 1998Ad 06/11/98--------- £ si [email protected]=36805 £ ic 15203539/15240344 (9 pages)
31 October 1998Ad 26/10/98--------- £ si [email protected]=41 £ ic 15203498/15203539 (2 pages)
31 October 1998Ad 26/10/98--------- £ si [email protected]=41 £ ic 15203498/15203539 (2 pages)
8 October 1998Ad 05/10/98--------- £ si [email protected]=527 £ ic 15202971/15203498 (3 pages)
8 October 1998Ad 05/10/98--------- £ si [email protected]=527 £ ic 15202971/15203498 (3 pages)
24 September 1998Ad 21/09/98--------- £ si [email protected]=191 £ ic 15202780/15202971 (2 pages)
24 September 1998Ad 21/09/98--------- £ si [email protected]=191 £ ic 15202780/15202971 (2 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New secretary appointed (2 pages)
21 September 1998Director resigned (1 page)
9 September 1998Ad 07/09/98--------- £ si [email protected]=153 £ ic 15202627/15202780 (2 pages)
9 September 1998Ad 07/09/98--------- £ si [email protected]=153 £ ic 15202627/15202780 (2 pages)
4 September 1998Ad 24/08/98--------- £ si 876@1=876 £ ic 15201751/15202627 (2 pages)
4 September 1998Ad 24/08/98--------- £ si 876@1=876 £ ic 15201751/15202627 (2 pages)
1 September 1998Return made up to 16/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 September 1998Return made up to 16/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(19 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
12 August 1998Ad 10/08/98--------- £ si [email protected]=397 £ ic 15201354/15201751 (2 pages)
12 August 1998Ad 10/08/98--------- £ si [email protected]=397 £ ic 15201354/15201751 (2 pages)
29 July 1998Ad 10/02/98-19/02/98 £ si [email protected]=4603179 £ ic 10598175/15201354 (3 pages)
29 July 1998Particulars of contract relating to shares (4 pages)
29 July 1998£ ic 14009298/10598175 31/10/97 £ sr 3411123@1=3411123 (1 page)
29 July 1998Ad 10/02/98-19/02/98 £ si [email protected]=4603179 £ ic 10598175/15201354 (3 pages)
29 July 1998£ ic 14009298/10598175 31/10/97 £ sr 3411123@1=3411123 (1 page)
29 July 1998Particulars of contract relating to shares (4 pages)
26 July 1998Full group accounts made up to 31 December 1997 (46 pages)
26 July 1998Full group accounts made up to 31 December 1997 (46 pages)
23 July 1998Ad 20/07/98--------- £ si [email protected]=301 £ ic 14008997/14009298 (2 pages)
23 July 1998Particulars of contract relating to shares (4 pages)
23 July 1998Particulars of contract relating to shares (4 pages)
23 July 1998Ad 03/04/98--------- £ si [email protected]=12052 £ ic 13996945/14008997 (2 pages)
23 July 1998Ad 20/07/98--------- £ si [email protected]=301 £ ic 14008997/14009298 (2 pages)
23 July 1998Ad 03/04/98--------- £ si [email protected]=12052 £ ic 13996945/14008997 (2 pages)
13 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Particulars of contract relating to shares (4 pages)
13 July 1998Ad 24/03/98-07/04/98 £ si [email protected]=19517 £ ic 13977428/13996945 (9 pages)
13 July 1998Ad 24/03/98-07/04/98 £ si [email protected]=19517 £ ic 13977428/13996945 (9 pages)
9 July 1998Ad 06/07/98--------- £ si [email protected]=75 £ ic 13977353/13977428 (2 pages)
9 July 1998Ad 06/07/98--------- £ si [email protected]=75 £ ic 13977353/13977428 (2 pages)
8 July 1998Ad 06/07/98--------- £ si [email protected]=148147 £ ic 13829206/13977353 (2 pages)
8 July 1998Ad 06/07/98--------- £ si [email protected]=148147 £ ic 13829206/13977353 (2 pages)
3 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 June 1998Ad 22/06/98--------- premium £ si [email protected]=29 £ ic 13829177/13829206 (2 pages)
25 June 1998Ad 22/06/98--------- premium £ si [email protected]=29 £ ic 13829177/13829206 (2 pages)
26 May 1998Ad 18/05/98--------- £ si [email protected]=1500 £ ic 13822177/13823677 (2 pages)
26 May 1998Ad 18/05/98--------- £ si [email protected]=1500 £ ic 13822177/13823677 (2 pages)
13 May 1998Ad 28/04/98--------- £ si [email protected]=1500 £ ic 13820677/13822177 (2 pages)
13 May 1998Ad 28/04/98--------- £ si [email protected]=1500 £ ic 13820677/13822177 (2 pages)
12 May 1998Ad 28/04/98--------- premium £ si [email protected]=104 £ ic 13820573/13820677 (2 pages)
12 May 1998Ad 28/04/98--------- premium £ si [email protected]=104 £ ic 13820573/13820677 (2 pages)
7 May 1998Particulars of contract relating to shares (4 pages)
7 May 1998Ad 03/03/98-12/03/98 £ si [email protected]=175425 £ ic 13645148/13820573 (5 pages)
7 May 1998Ad 03/03/98-12/03/98 £ si [email protected]=175425 £ ic 13645148/13820573 (5 pages)
7 May 1998Particulars of contract relating to shares (4 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
22 April 1998Ad 14/04/98--------- £ si [email protected]=9204 £ ic 13635944/13645148 (2 pages)
22 April 1998Ad 14/04/98--------- £ si [email protected]=9204 £ ic 13635944/13645148 (2 pages)
11 April 1998Ad 06/04/98--------- £ si [email protected]=134 £ ic 13635810/13635944 (2 pages)
11 April 1998Ad 06/04/98--------- £ si [email protected]=134 £ ic 13635810/13635944 (2 pages)
25 March 1998Ad 23/03/98--------- £ si [email protected]=186 £ ic 13635624/13635810 (2 pages)
25 March 1998Ad 23/03/98--------- £ si [email protected]=186 £ ic 13635624/13635810 (2 pages)
11 March 1998Ad 09/03/98--------- £ si 9928@1=9928 £ ic 13625696/13635624 (2 pages)
11 March 1998Ad 09/03/98--------- £ si 9928@1=9928 £ ic 13625696/13635624 (2 pages)
26 February 1998Ad 23/02/98--------- £ si [email protected]=326 £ ic 13625370/13625696 (2 pages)
26 February 1998Ad 23/02/98--------- £ si [email protected]=326 £ ic 13625370/13625696 (2 pages)
19 February 1998Memorandum and Articles of Association (35 pages)
19 February 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 February 1998Nc inc already adjusted 12/01/98 (1 page)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 February 1998Memorandum and Articles of Association (35 pages)
19 February 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
19 February 1998Nc inc already adjusted 12/01/98 (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
29 January 1998Ad 26/01/98--------- £ si [email protected]=237 £ ic 13625133/13625370 (2 pages)
29 January 1998Ad 26/01/98--------- £ si [email protected]=237 £ ic 13625133/13625370 (2 pages)
27 January 1998Ad 09/01/98--------- £ si [email protected]=1000 £ ic 13624133/13625133 (2 pages)
27 January 1998Ad 09/01/98--------- £ si [email protected]=1000 £ ic 13624133/13625133 (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
19 December 1997Listing of particulars (92 pages)
19 December 1997Listing of particulars (92 pages)
2 December 1997Ad 25/11/97--------- £ si [email protected]=2327 £ ic 13621806/13624133 (3 pages)
2 December 1997Ad 25/11/97--------- £ si [email protected]=2327 £ ic 13621806/13624133 (3 pages)
28 November 1997Ad 24/11/97--------- £ si [email protected]=1861 £ ic 13619945/13621806 (2 pages)
28 November 1997Ad 24/11/97--------- £ si [email protected]=1861 £ ic 13619945/13621806 (2 pages)
18 November 1997Ad 10/11/97--------- premium £ si [email protected]=29349 £ ic 13590596/13619945 (7 pages)
18 November 1997Ad 10/11/97--------- premium £ si [email protected]=29349 £ ic 13590596/13619945 (7 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
16 October 1997Ad 06/10/97--------- £ si [email protected]=293 £ ic 13590303/13590596 (2 pages)
16 October 1997Ad 06/10/97--------- £ si [email protected]=293 £ ic 13590303/13590596 (2 pages)
10 October 1997Ad 22/09/97--------- £ si [email protected]=55 £ ic 13590248/13590303 (2 pages)
10 October 1997Ad 22/09/97--------- £ si [email protected]=55 £ ic 13590248/13590303 (2 pages)
9 September 1997Ad 01/09/97--------- £ si [email protected]=483 £ ic 13589765/13590248 (2 pages)
9 September 1997Ad 01/09/97--------- £ si [email protected]=483 £ ic 13589765/13590248 (2 pages)
31 July 1997Return made up to 16/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 1997Return made up to 16/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 1997Ad 21/07/97--------- £ si [email protected]=635 £ ic 13589130/13589765 (2 pages)
25 July 1997Ad 21/07/97--------- £ si [email protected]=635 £ ic 13589130/13589765 (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
11 July 1997Ad 05/07/97--------- £ si [email protected]=2844 £ ic 13586286/13589130 (3 pages)
11 July 1997Ad 05/07/97--------- £ si [email protected]=2844 £ ic 13586286/13589130 (3 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
28 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1997Ad 23/06/97--------- £ si [email protected]=171 £ ic 13586115/13586286 (2 pages)
28 June 1997Ad 23/06/97--------- £ si [email protected]=171 £ ic 13586115/13586286 (2 pages)
28 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
28 June 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
28 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1997Full group accounts made up to 31 December 1996 (38 pages)
11 June 1997Full group accounts made up to 31 December 1996 (38 pages)
22 May 1997Ad 19/05/97--------- £ si [email protected]=87 £ ic 13586028/13586115 (2 pages)
22 May 1997Ad 19/05/97--------- £ si [email protected]=87 £ ic 13586028/13586115 (2 pages)
1 May 1997Ad 28/04/97--------- £ si [email protected]=3959 £ ic 13582069/13586028 (2 pages)
1 May 1997Ad 28/04/97--------- £ si [email protected]=3959 £ ic 13582069/13586028 (2 pages)
18 April 1997Ad 14/04/97--------- premium £ si [email protected]=2857 £ ic 13579212/13582069 (2 pages)
18 April 1997Ad 14/04/97--------- premium £ si [email protected]=2857 £ ic 13579212/13582069 (2 pages)
11 April 1997Ad 07/04/97--------- premium £ si [email protected]=39 £ ic 13579173/13579212 (2 pages)
11 April 1997Ad 07/04/97--------- premium £ si [email protected]=39 £ ic 13579173/13579212 (2 pages)
27 March 1997Ad 24/02/97--------- £ si [email protected]=40 £ ic 13579133/13579173 (2 pages)
27 March 1997Ad 24/02/97--------- £ si [email protected]=40 £ ic 13579133/13579173 (2 pages)
27 February 1997Ad 21/02/97--------- £ si [email protected]=84 £ ic 13579049/13579133 (2 pages)
27 February 1997Ad 21/02/97--------- £ si [email protected]=84 £ ic 13579049/13579133 (2 pages)
10 February 1997Ad 31/01/97--------- £ si [email protected]=714 £ ic 13578335/13579049 (2 pages)
10 February 1997Ad 31/01/97--------- £ si [email protected]=714 £ ic 13578335/13579049 (2 pages)
29 January 1997Ad 27/01/97--------- £ si [email protected]=900 £ ic 13577435/13578335 (2 pages)
29 January 1997Ad 27/01/97--------- £ si [email protected]=900 £ ic 13577435/13578335 (2 pages)
19 December 1996Ad 16/12/96--------- £ si [email protected]=263 £ ic 13577172/13577435 (2 pages)
19 December 1996Ad 16/12/96--------- £ si [email protected]=263 £ ic 13577172/13577435 (2 pages)
13 December 1996Ad 14/11/96--------- £ si [email protected]=2312 £ ic 13574860/13577172 (3 pages)
13 December 1996Ad 14/11/96--------- £ si [email protected]=2312 £ ic 13574860/13577172 (3 pages)
28 November 1996Ad 25/11/96--------- £ si [email protected]=181 £ ic 13574679/13574860 (2 pages)
28 November 1996Ad 25/11/96--------- £ si [email protected]=181 £ ic 13574679/13574860 (2 pages)
8 November 1996Ad 04/11/96--------- £ si [email protected]=182 £ ic 13574497/13574679 (2 pages)
8 November 1996Ad 04/11/96--------- £ si [email protected]=182 £ ic 13574497/13574679 (2 pages)
10 October 1996Ad 07/10/96--------- £ si [email protected]=852 £ ic 13573645/13574497 (2 pages)
10 October 1996Ad 07/10/96--------- £ si [email protected]=852 £ ic 13573645/13574497 (2 pages)
19 September 1996Ad 16/09/96--------- £ si [email protected]=378 £ ic 13573267/13573645 (2 pages)
19 September 1996Ad 16/09/96--------- £ si [email protected]=378 £ ic 13573267/13573645 (2 pages)
31 July 1996Return made up to 16/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 1996Return made up to 16/07/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 July 1996Ad 05/07/96--------- £ si [email protected]=4395 £ ic 13567866/13572261 (3 pages)
10 July 1996Ad 05/07/96--------- £ si [email protected]=4395 £ ic 13567866/13572261 (3 pages)
1 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
1 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
1 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 June 1996Ad 20/06/96--------- £ si [email protected]=1500 £ ic 13566366/13567866 (2 pages)
28 June 1996Ad 20/06/96--------- £ si [email protected]=1500 £ ic 13566366/13567866 (2 pages)
11 June 1996Full group accounts made up to 31 December 1995 (36 pages)
11 June 1996Full group accounts made up to 31 December 1995 (36 pages)
8 June 1996Ad 03/06/96--------- £ si [email protected]=2675 £ ic 13563691/13566366 (2 pages)
8 June 1996Ad 03/06/96--------- £ si [email protected]=2675 £ ic 13563691/13566366 (2 pages)
12 May 1996Ad 02/05/96--------- £ si [email protected]=10204 £ ic 13553287/13563491 (2 pages)
12 May 1996Ad 02/05/96--------- £ si [email protected]=10204 £ ic 13553287/13563491 (2 pages)
25 April 1996Ad 22/04/96--------- £ si [email protected]=547 £ ic 13552740/13553287 (2 pages)
25 April 1996Location of register of members (1 page)
25 April 1996Location of register of members (1 page)
25 April 1996Ad 22/04/96--------- £ si [email protected]=547 £ ic 13552740/13553287 (2 pages)
16 April 1996Location of register of members (non legible) (1 page)
16 April 1996Location of register of members (non legible) (1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Ad 11/03/96--------- £ si [email protected]=18 £ ic 13552722/13552740 (2 pages)
15 March 1996Ad 11/03/96--------- £ si [email protected]=18 £ ic 13552722/13552740 (2 pages)
5 March 1996Ad 29/02/96--------- £ si [email protected]=1557 £ ic 13551165/13552722 (2 pages)
5 March 1996Ad 29/02/96--------- £ si [email protected]=1557 £ ic 13551165/13552722 (2 pages)
15 February 1996Ad 05/02/96--------- £ si [email protected]=6863 £ ic 13544302/13551165 (2 pages)
15 February 1996Ad 05/02/96--------- £ si [email protected]=6863 £ ic 13544302/13551165 (2 pages)
26 January 1996Ad 22/01/96--------- premium £ si [email protected]=300 £ ic 13544002/13544302 (2 pages)
26 January 1996Ad 22/01/96--------- premium £ si [email protected]=300 £ ic 13544002/13544302 (2 pages)
12 January 1996Ad 08/01/96--------- £ si [email protected]=943 £ ic 13543059/13544002 (2 pages)
12 January 1996Ad 08/01/96--------- £ si [email protected]=943 £ ic 13543059/13544002 (2 pages)
22 December 1995Ad 18/12/95--------- £ si [email protected]=1101 £ ic 13541958/13543059 (2 pages)
22 December 1995Ad 18/12/95--------- £ si [email protected]=1101 £ ic 13541958/13543059 (2 pages)
8 December 1995Ad 04/12/95--------- £ si [email protected]=792 £ ic 13541166/13541958 (2 pages)
8 December 1995Ad 04/12/95--------- £ si [email protected]=792 £ ic 13541166/13541958 (2 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Director's particulars changed (2 pages)
21 November 1995Ad 20/11/95--------- £ si [email protected]=1500 £ ic 13539666/13541166 (2 pages)
21 November 1995Ad 20/11/95--------- £ si [email protected]=1500 £ ic 13539666/13541166 (2 pages)
17 November 1995Ad 13/11/95--------- premium £ si [email protected]=5273 £ ic 13534393/13539666 (6 pages)
17 November 1995Ad 13/11/95--------- premium £ si [email protected]=5273 £ ic 13534393/13539666 (6 pages)
8 November 1995Ad 06/11/95--------- £ si [email protected]=70108 £ ic 13464285/13534393 (44 pages)
8 November 1995Ad 06/11/95--------- £ si [email protected]=70108 £ ic 13464285/13534393 (44 pages)
11 October 1995Ad 09/10/95--------- premium £ si [email protected]=140 £ ic 13464145/13464285 (2 pages)
11 October 1995Ad 09/10/95--------- premium £ si [email protected]=140 £ ic 13464145/13464285 (2 pages)
2 October 1995Ad 28/09/95--------- £ si [email protected]=3239 £ ic 13460906/13464145 (2 pages)
2 October 1995Ad 28/09/95--------- £ si [email protected]=3239 £ ic 13460906/13464145 (2 pages)
11 September 1995Ad 04/09/95--------- £ si [email protected]=611 £ ic 13460295/13460906 (2 pages)
11 September 1995Ad 04/09/95--------- £ si [email protected]=611 £ ic 13460295/13460906 (2 pages)
14 August 1995Ad 07/08/95--------- £ si [email protected]=752 £ ic 13459543/13460295 (2 pages)
14 August 1995Ad 07/08/95--------- £ si [email protected]=752 £ ic 13459543/13460295 (2 pages)
9 August 1995Return made up to 16/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 August 1995Return made up to 16/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
31 July 1995Ad 24/07/95--------- £ si [email protected]=1451 £ ic 13458092/13459543 (2 pages)
31 July 1995Ad 24/07/95--------- £ si [email protected]=1451 £ ic 13458092/13459543 (2 pages)
12 July 1995Ad 10/07/95--------- £ si [email protected]=547 £ ic 13424783/13425330 (2 pages)
12 July 1995Ad 10/07/95--------- £ si [email protected]=547 £ ic 13424783/13425330 (2 pages)
30 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
30 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
30 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
30 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 June 1995Ad 05/06/95--------- £ si [email protected]=107 £ ic 13424263/13424370 (2 pages)
19 June 1995Ad 05/06/95--------- £ si [email protected]=107 £ ic 13424263/13424370 (2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (37 pages)
12 June 1995Full group accounts made up to 31 December 1994 (37 pages)
26 April 1995Ad 24/04/95--------- £ si [email protected]=351 £ ic 13423912/13424263 (2 pages)
26 April 1995Ad 24/04/95--------- £ si [email protected]=351 £ ic 13423912/13424263 (2 pages)
21 April 1995Ad 18/04/95--------- premium £ si [email protected]=3000 £ ic 13420912/13423912 (2 pages)
21 April 1995Ad 18/04/95--------- premium £ si [email protected]=3000 £ ic 13420912/13423912 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 15/12/94--------- £ si [email protected] (2 pages)
11 April 1995Ad 15/12/94--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
24 March 1995Ad 20/03/95--------- £ si [email protected]=313 £ ic 13420599/13420912 (2 pages)
24 March 1995Ad 20/03/95--------- £ si [email protected]=313 £ ic 13420599/13420912 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (365 pages)
8 June 1994Full group accounts made up to 31 December 1993 (37 pages)
8 June 1994Full group accounts made up to 31 December 1993 (37 pages)
24 June 1993Full group accounts made up to 31 December 1992 (38 pages)
24 June 1993Full group accounts made up to 31 December 1992 (38 pages)
13 August 1992Full group accounts made up to 31 December 1991 (38 pages)
13 August 1992Full group accounts made up to 31 December 1991 (38 pages)
17 July 1992882R 34327 @ 10P-replacement (2 pages)
30 July 1991Full group accounts made up to 31 December 1990 (36 pages)
30 July 1991Full group accounts made up to 31 December 1990 (36 pages)
2 August 1990Full group accounts made up to 31 December 1989 (35 pages)
2 August 1990Full group accounts made up to 31 December 1989 (35 pages)
24 July 1989Full group accounts made up to 31 December 1988 (38 pages)
24 July 1989Full group accounts made up to 31 December 1988 (38 pages)
29 July 1988Full group accounts made up to 31 December 1987 (28 pages)
29 July 1988Full group accounts made up to 31 December 1987 (28 pages)
11 September 1987Full group accounts made up to 31 December 1986 (28 pages)
11 September 1987Full group accounts made up to 31 December 1986 (28 pages)
6 August 1986Group of companies' accounts made up to 31 December 1985 (27 pages)
6 August 1986Group of companies' accounts made up to 31 December 1985 (27 pages)
23 July 1985Accounts made up to 31 December 1984 (28 pages)
23 July 1985Accounts made up to 31 December 1984 (28 pages)
27 July 1984Accounts made up to 31 December 1983 (27 pages)
27 July 1984Accounts made up to 31 December 1983 (27 pages)
16 July 1983Accounts made up to 31 December 1982 (27 pages)
16 July 1983Accounts made up to 31 December 1982 (27 pages)
11 August 1982Accounts made up to 31 December 1981 (22 pages)
11 August 1982Accounts made up to 31 December 1981 (22 pages)
25 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 August 1981Accounts made up to 31 December 1980 (20 pages)
13 August 1981Accounts made up to 31 December 1980 (20 pages)
19 October 1980Accounts made up to 27 October 1979 (20 pages)
19 October 1980Accounts made up to 27 October 1979 (20 pages)
25 June 1979Accounts made up to 28 October 1978 (21 pages)
25 June 1979Accounts made up to 28 October 1978 (21 pages)
5 June 1978Accounts made up to 29 October 1977 (20 pages)
5 June 1978Accounts made up to 29 October 1977 (20 pages)
20 June 1977Accounts made up to 31 October 1976 (21 pages)
20 June 1977Accounts made up to 31 October 1976 (21 pages)
4 June 1976Accounts made up to 31 October 1975 (21 pages)
4 June 1976Accounts made up to 31 October 1975 (21 pages)
13 October 1971Company name changed\certificate issued on 13/10/71 (4 pages)
13 October 1971Company name changed\certificate issued on 13/10/71 (4 pages)
16 June 1908Certificate of incorporation (1 page)
16 June 1908Incorporation (52 pages)
16 June 1908Certificate of incorporation (1 page)
16 June 1908Incorporation (52 pages)