Company NameAppleyard Group Limited
DirectorsMark Charles Finch and David John Muir
Company StatusActive
Company Number00192238
CategoryPrivate Limited Company
Incorporation Date31 August 1923(100 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMark Finch
StatusCurrent
Appointed14 January 2013(89 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(91 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(95 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMichael Granville Williamson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1997)
RoleChairman And Chief Executive
Correspondence AddressChurch Green
Old Church Lane Pateley Bridge
Harrogate
North Yorkshire
HG3 5LZ
Director NameMr John Richard Atkin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 1998)
RoleDevelopment Director
Correspondence AddressBaillie Gate
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspeen Lodge
Woodspeen
Newbury
Berkshire
RG20 8BS
Director NameMr Terence Edward Baker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 May 1993)
RoleRetired Banker
Correspondence Address153 Green Dragon Lane
Winchmore Hill
London
N21 1EN
Director NamePhillip Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 1998)
RoleCompany Director
Correspondence Address63 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameJohn Morris Stuart
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 August 1991)
RoleCompany Director
Correspondence AddressCromdale 26 Foxglove Avenue
Leeds
West Yorkshire
LS8 2QR
Director NameMr Joseph Peter O'Donnell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Director NamePaul Jonathan Chambers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 1996)
RoleFinancial Director
Correspondence Address24 Constable Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RW
Director NameMr Michael John Noel
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressPurbrook
52 Harmer Green Lane Digswell
Welwyn
Hertfordshire
AL6 0AT
Secretary NameMatthew Ian Mahaffey
NationalityBritish
StatusResigned
Appointed26 April 1991(67 years, 8 months after company formation)
Appointment Duration3 months (resigned 25 July 1991)
RoleCompany Director
Correspondence Address23 St Oswalds Road
Fulford
York
North Yorkshire
YO1 4PF
Secretary NameAndrew Ian Ward
NationalityBritish
StatusResigned
Appointed25 July 1991(67 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameMichael John Ottwell Kettle
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(69 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 1997)
RoleRetired Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Ascot Towers
Windsor Road
Ascot
Berkshire
SL5 7AH
Director NameMr Robert Charles Glossop
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(70 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmersfield House
Dogmersfield
Basingstoke
Hampshire
RG27 8TA
Director NameDavid Leonard Paterson Bone
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(73 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1997)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGabriel House
Warren Ridge
Crowborough
TN6 1QN
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(74 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleDirector Overseas Ops
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Peter Terry Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(74 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alexander Square
London
SW3 2AU
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed27 November 1997(74 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(76 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(77 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(77 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 July 2007)
RoleFinancial Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(80 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(83 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(86 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(89 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(92 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed01 May 1998(74 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websiteseat.co.uk

Location

Registered Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

66.8m at £0.1Jardine Motors Group Uk LTD
100.00%
Ordinary
1 at £0.1Lancaster PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£6,294,000
Current Liabilities£15,227,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2021 (2 years, 12 months ago)
Next Return Due10 May 2022 (overdue)

Charges

12 May 1983Delivered on: 23 May 1983
Satisfied on: 9 December 1987
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
12 May 1983Delivered on: 18 May 1983
Satisfied on: 9 December 1987
Persons entitled: Mercantile Credit Company Limited

Classification: Further garantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a guarantee & debenture 25/3/83.
Particulars: Undertaking and all property and assets present and future including uncalled capital, book debts, goodwill, all right, title & interest in all hiring agreements in respect of motor vehicles.
Fully Satisfied
25 March 1983Delivered on: 29 March 1983
Satisfied on: 9 December 1987
Persons entitled: Mercantile Credit Company Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 16, 16A & 18 west st reigate, surrey. Sy 283239 land & bildings to the S.W. of london rd newcastle under lyme. Staffs -sf 175409 sf 153215. 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
4 October 1982Delivered on: 8 October 1982
Satisfied on: 9 December 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital, buildings fixtures fixed plant & machinery.
Fully Satisfied
28 June 1982Delivered on: 2 July 1982
Satisfied on: 9 December 1987
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
15 January 1982Delivered on: 21 January 1982
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
7 May 1981Delivered on: 18 May 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 September 2023Restoration by order of the court (2 pages)
7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
9 March 2022Application to strike the company off the register (1 page)
3 March 2022Statement of capital on 3 March 2022
  • GBP 1
(5 pages)
13 January 2022Statement by Directors (1 page)
13 January 2022Solvency Statement dated 31/12/21 (1 page)
13 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2021Director's details changed for Mark Charles Finch on 28 July 2021 (2 pages)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
13 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
13 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
4 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
4 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
4 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
5 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
9 January 2019Termination of appointment of Matthew Bishop as a director on 1 January 2019 (1 page)
8 January 2019Appointment of Mr David John Muir as a director on 1 January 2019 (2 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 October 2016Appointment of Mark Charles Finch as a director on 9 July 2015 (2 pages)
11 October 2016Appointment of Mark Charles Finch as a director on 9 July 2015 (2 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,676,082
(4 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 6,676,082
(4 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,676,082
(5 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,676,082
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,676,082
(5 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,676,082
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
19 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
7 February 2013Appointment of Mark Finch as a secretary (2 pages)
7 February 2013Appointment of Mark Finch as a secretary (2 pages)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
23 January 2013Termination of appointment of Alun Jones as a director (1 page)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
18 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
8 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Full accounts made up to 31 December 2009 (15 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Alun Morton Jones on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
11 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
11 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
9 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
9 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
30 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2008Application for reregistration from PLC to private (1 page)
30 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2008Re-registration of Memorandum and Articles (33 pages)
30 September 2008Re-registration of Memorandum and Articles (33 pages)
30 September 2008Application for reregistration from PLC to private (1 page)
30 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
29 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (14 pages)
26 June 2007Full accounts made up to 31 December 2006 (14 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU (1 page)
5 June 2007Registered office changed on 05/06/07 from: south suite skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU (1 page)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Return made up to 26/04/06; full list of members (3 pages)
3 May 2006Return made up to 26/04/06; full list of members (3 pages)
11 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 July 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Return made up to 26/04/05; full list of members (3 pages)
10 May 2005Return made up to 26/04/05; full list of members (3 pages)
5 May 2005Location of register of members (1 page)
5 May 2005Location of register of members (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page)
26 July 2004Registered office changed on 26/07/04 from: charter court, newcomen way, colchester, essex CO4 9XB (1 page)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
7 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (1 page)
7 July 2004Secretary resigned (1 page)
6 May 2004Return made up to 26/04/04; full list of members (2 pages)
6 May 2004Return made up to 26/04/04; full list of members (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
29 July 2003Auditor's resignation (2 pages)
29 July 2003Auditor's resignation (2 pages)
19 May 2003Return made up to 26/04/03; full list of members (2 pages)
19 May 2003Return made up to 26/04/03; full list of members (2 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of directors' interests (1 page)
27 March 2003Location of register of directors' interests (1 page)
2 August 2002Full accounts made up to 31 December 2001 (18 pages)
2 August 2002Full accounts made up to 31 December 2001 (18 pages)
5 May 2002Return made up to 26/04/02; full list of members (7 pages)
5 May 2002Return made up to 26/04/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: charter court, newcomen way, colchester, essex CO4 4YA (1 page)
27 February 2002Registered office changed on 27/02/02 from: charter court, newcomen way, colchester, essex CO4 4YA (1 page)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 August 2001Full accounts made up to 31 December 2000 (16 pages)
2 August 2001Full accounts made up to 31 December 2000 (16 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
25 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
13 October 2000New director appointed (3 pages)
1 August 2000Full accounts made up to 31 December 1999 (16 pages)
1 August 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
5 June 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
(6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (4 pages)
27 January 2000New director appointed (4 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 26/04/99; full list of members (9 pages)
4 June 1999Return made up to 26/04/99; full list of members (9 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Auditor's resignation (1 page)
19 June 1998Director resigned (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
8 June 1998Return made up to 26/04/98; full list of members (9 pages)
8 June 1998Return made up to 26/04/98; full list of members (9 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: windsor house, cornwall road, harrogate north yorkshire, HG1 2PW (1 page)
10 May 1998Registered office changed on 10/05/98 from: windsor house, cornwall road, harrogate north yorkshire, HG1 2PW (1 page)
20 January 1998Ad 18/12/97--------- £ si [email protected]=13071 £ ic 6663010/6676081 (2 pages)
20 January 1998Ad 18/12/97--------- £ si [email protected]=13071 £ ic 6663010/6676081 (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
4 December 1997New director appointed (4 pages)
4 December 1997New director appointed (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (4 pages)
4 December 1997New director appointed (6 pages)
4 December 1997New director appointed (4 pages)
4 December 1997New director appointed (4 pages)
4 December 1997New director appointed (2 pages)
2 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 May 1997Return made up to 26/04/97; bulk list available separately (7 pages)
19 May 1997Return made up to 26/04/97; bulk list available separately (7 pages)
12 May 1997Full group accounts made up to 31 December 1996 (39 pages)
12 May 1997Full group accounts made up to 31 December 1996 (39 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
8 October 1996Ad 18/09/96--------- £ si [email protected]=1568 £ ic 6661440/6663008 (2 pages)
8 October 1996Ad 18/09/96--------- £ si [email protected]=1568 £ ic 6661440/6663008 (2 pages)
5 September 1996Ad 07/08/96--------- £ si [email protected]=1045 £ ic 6660395/6661440 (2 pages)
5 September 1996Ad 07/08/96--------- £ si [email protected]=1045 £ ic 6660395/6661440 (2 pages)
17 July 1996Full group accounts made up to 31 December 1995 (49 pages)
17 July 1996Full group accounts made up to 31 December 1995 (49 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
13 June 1996Ad 15/05/96--------- £ si [email protected]=3659 £ ic 6656736/6660395 (2 pages)
13 June 1996Ad 15/05/96--------- £ si [email protected]=3659 £ ic 6656736/6660395 (2 pages)
13 May 1996Return made up to 26/04/96; bulk list available separately (7 pages)
13 May 1996Return made up to 26/04/96; bulk list available separately (7 pages)
10 May 1996Memorandum and Articles of Association (61 pages)
10 May 1996Memorandum and Articles of Association (61 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
24 April 1996Ad 29/03/96--------- £ si [email protected]=1568 £ ic 6651164/6652732 (2 pages)
24 April 1996Ad 29/03/96--------- £ si [email protected]=1568 £ ic 6651164/6652732 (2 pages)
27 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 May 1995Ad 11/05/95--------- £ si [email protected]=3137 £ ic 6642799/6645936 (2 pages)
30 May 1995Ad 11/05/95--------- £ si [email protected]=3137 £ ic 6642799/6645936 (2 pages)
11 May 1995Return made up to 26/04/95; bulk list available separately (8 pages)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 May 1995Return made up to 26/04/95; bulk list available separately (8 pages)
4 May 1995Full group accounts made up to 31 December 1994 (42 pages)
4 May 1995Full group accounts made up to 31 December 1994 (42 pages)
10 April 1995Ad 22/03/95--------- £ si [email protected]=4705 £ ic 6638094/6642799 (2 pages)
10 April 1995Ad 22/03/95--------- £ si [email protected]=4705 £ ic 6638094/6642799 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (392 pages)
25 May 1994Full accounts made up to 31 December 1993 (37 pages)
25 May 1994Full accounts made up to 31 December 1993 (37 pages)
21 May 1993Full group accounts made up to 31 December 1992 (34 pages)
21 May 1993Return made up to 26/04/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 1993Full group accounts made up to 31 December 1992 (34 pages)
21 May 1993Return made up to 26/04/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 1992Full group accounts made up to 31 December 1991 (35 pages)
20 May 1992Full group accounts made up to 31 December 1991 (35 pages)
31 May 1991Full accounts made up to 31 December 1990 (35 pages)
31 May 1991Full accounts made up to 31 December 1990 (35 pages)
25 May 1990Full accounts made up to 31 December 1989 (44 pages)
25 May 1990Full accounts made up to 31 December 1989 (44 pages)
5 June 1989Full group accounts made up to 31 December 1988 (39 pages)
5 June 1989Full group accounts made up to 31 December 1988 (39 pages)
24 June 1988Full accounts made up to 31 December 1987 (22 pages)
24 June 1988Full accounts made up to 31 December 1987 (22 pages)
24 July 1987Full group accounts made up to 31 December 1986 (29 pages)
24 July 1987Full group accounts made up to 31 December 1986 (29 pages)
18 June 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
18 June 1986Group of companies' accounts made up to 31 December 1985 (25 pages)
15 July 1985Accounts made up to 31 December 1984 (27 pages)
15 July 1985Accounts made up to 31 December 1984 (27 pages)
11 July 1984Accounts made up to 31 December 1983 (25 pages)
11 July 1984Accounts made up to 31 December 1983 (25 pages)
7 July 1983Accounts made up to 31 December 1982 (22 pages)
7 July 1983Accounts made up to 31 December 1982 (22 pages)
6 July 1982Accounts made up to 31 December 1981 (25 pages)
6 July 1982Accounts made up to 31 December 1981 (25 pages)
4 August 1981Accounts made up to 31 December 1980 (28 pages)
4 August 1981Accounts made up to 31 December 1980 (28 pages)
9 July 1979Accounts made up to 31 December 1979 (28 pages)
9 July 1979Accounts made up to 31 December 1979 (28 pages)
19 October 1977Accounts made up to 31 December 1976 (28 pages)
19 October 1977Accounts made up to 31 December 1976 (28 pages)
9 June 1976Accounts made up to 31 December 1975 (22 pages)
9 June 1976Accounts made up to 31 December 1975 (22 pages)
31 August 1923Certificate of incorporation (1 page)
31 August 1923Certificate of incorporation (1 page)