Company NameFord Motor Company Limited
Company StatusActive
Company Number00235446
CategoryPrivate Limited Company
Incorporation Date7 December 1928(95 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameDavid Nicholas Robinson
NationalityBritish
StatusCurrent
Appointed02 April 2008(79 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameMonazza Khan
NationalityBritish
StatusCurrent
Appointed02 April 2008(79 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJane Louise Skerry
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(85 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleExecutive Director, Human Resources
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr John Spencer Gardiner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(89 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Director, Communications & Pa
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Barry Spendlove
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed08 August 2019(90 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCfo Commercial Vehicles & Fd Fob
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameJohan Egbert Schep
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2019(90 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleGeneral Manager, Cv
Country of ResidenceNetherlands
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameLisa Brankin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(91 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleMd Ford Of Britain & Henry Ford And Sons Ireland
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameAbimbola Moradeke Adesanya
StatusCurrent
Appointed11 December 2020(92 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameNicola Jayne Walker
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(93 years after company formation)
Appointment Duration2 years, 4 months
RoleGovernment Affairs Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameTimothy Mark Slatter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(93 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleVehicle Program Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameSabine Duerholt
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed09 May 2022(93 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Controller
Country of ResidenceGermany
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Derek Donald Barron
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(62 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleChairman & Chief Executive
Correspondence Address3 Ardleigh Court
Hutton Road
Shenfield
Essex
Director NameMr Bruce Lyle Blythe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleA Vice President Ford Of Europe Incorporated
Correspondence AddressFlat 4 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8LZ
Director NameMr William George Francis Brooks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(62 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleExecutive Director
Correspondence AddressFlat 4 Ardleigh Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8LZ
Director NameMr Albert Caspers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1991(62 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleA Vice President Ford Of Europ
Correspondence AddressFlat 4 Ardleigh Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8LZ
Director NameMr Basil Joseph Coughlan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityCitezen Of Usa
StatusResigned
Appointed25 June 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleA Vice President Ford Motor Company Usa
Correspondence AddressFlat 4 Ardleigh Court
Shenfield
Brentwood
Essex
CM15 8LZ
Secretary NameMr Bruce Winfield Parkes
NationalityBritish
StatusResigned
Appointed25 June 1991(62 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressLittlefields Lea Lane
Little Braxted
Witham
Essex
CM8 3EP
Director NameKenneth Cannell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(62 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 1994)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMorewell
Spring Lane
Ightham
Kent
TN15 9DR
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed01 January 1992(63 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameCharles Gilbert Vacy Ash
NationalityBritish
StatusResigned
Appointed04 March 1993(64 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address686 Kenilworth Road
Balsall Common
Warwickshire
CV7 7HD
Secretary NameAssistant Secretary Geoffrey Ernest Ashworth
NationalityBritish
StatusResigned
Appointed04 March 1993(64 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address53 Grand Parade
Leigh On Sea
Essex
SS9 1DT
Director NameMichael James Callaghan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(66 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 West Park Hill
Brentwood
Essex
CM14 4NZ
Secretary NameNatalie Helen Jobling
NationalityBritish
StatusResigned
Appointed07 May 1999(70 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highgrove House
Regency Court
Brentwood
Essex
CM14 4FH
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed07 May 1999(70 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameGraham Paul Hughes
StatusResigned
Appointed25 September 2000(71 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameMaria Antoniou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(73 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2003)
RoleExec Director Employee Affairs
Correspondence Address138 York Place Shafter Road
Dagenham
Essex
RM10 8SE
Director NameJohn Fleming
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(76 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2010)
RoleEngineer
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRoelant De Waard
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2006(77 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleChairman & Managing Director
Correspondence AddressHimachal
Roundwood Avenue Hutton
Shenfield
Essex
CM13 2ND
Director NameRobert Mark Blenkinsop
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(78 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleHuman Resources Manager
Correspondence Address27 Rutland Road
Wanstead
London
E11 2DY
Director NameJennifer Dawn Ball
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(80 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleManager, Hr Customer Operations
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2009(80 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Stephen Robert Evison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(84 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2014)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence AddressEagle Way
Brentwood
Essex
Cm13 3bw.
Director NameMr Shaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(84 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEagle Way
Brentwood
Essex
CM13 3BW
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(86 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressEagle Way
Brentwood
Essex
CM13 3BW
Secretary NameClive Charles Page
StatusResigned
Appointed01 June 2015(86 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Andrew John Barratt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(86 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 October 2020)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Kieran James Vincent Cahill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(88 years after company formation)
Appointment Duration5 years (resigned 31 December 2021)
RoleDirector Pto Foe
Country of ResidenceEngland & Wales
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NamePeter Richard Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(89 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2019)
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW

Contact

Websitewww.ford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

983.1m at £1Blue Oval Holdings
100.00%
Ordinary Stock

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£611,000,000
Net Worth-£154,000,000
Cash£34,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

12 August 2010Delivered on: 19 August 2010
Satisfied on: 7 December 2015
Persons entitled: The Secretary of State for Business, Innovation and Skills

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to the following (collectively the 'collateral') the receivables and all proceeds of the receivables, see image for full details.
Fully Satisfied
12 August 2010Delivered on: 19 August 2010
Satisfied on: 7 December 2015
Persons entitled: The Secretary of State for Business Innovation and Skills

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the issuer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, book debts, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
12 August 2010Delivered on: 19 August 2010
Satisfied on: 7 December 2015
Persons entitled: The Secretary of State for Business, Innovation and Skills

Classification: Assignment agreement
Secured details: All monies due or to become due from the obligors to the issuer under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables. The receivables means all present and future monetary claims, see image for full details.
Fully Satisfied
19 May 2009Delivered on: 29 May 2009
Satisfied on: 24 July 2010
Persons entitled: Ford Pension Scheme for Senior Staff Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or fce bank to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all land, all interests and rights, all buildings, fixtures, plant and machinery, all special tools, see image for full details.
Fully Satisfied
19 May 2009Delivered on: 29 May 2009
Satisfied on: 24 July 2010
Persons entitled: Ford Pension Fund Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all land, all interests and rights, all buildings, fixtures, plant and machinery, all special tools, see image for full details.
Fully Satisfied
19 May 2009Delivered on: 29 May 2009
Satisfied on: 24 July 2010
Persons entitled: Ford Salaried Pension Fund Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or fce bank to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all land, all interests and rights, all buildings, fixtures, plant and machinery, all special tools, see image for full details.
Fully Satisfied
2 February 2009Delivered on: 13 February 2009
Satisfied on: 25 March 2009
Persons entitled: Fce Bank PLC

Classification: Deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits meaning - all sums of money in any currency see image for full details.
Fully Satisfied
17 March 2008Delivered on: 18 March 2008
Satisfied on: 25 March 2009
Persons entitled: Fce Bank PLC

Classification: Deed of charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposits see image for full details.
Fully Satisfied
3 September 2010Delivered on: 6 September 2010
Satisfied on: 7 December 2015
Persons entitled: European Investment Bank

Classification: Assignment of bank account
Secured details: All monies due or to become due from the borrower to the secured creditor (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of bank account agreement see image for full details.
Fully Satisfied
26 August 2010Delivered on: 1 September 2010
Satisfied on: 7 December 2015
Persons entitled: The Secretary of State for Business, Innovation and Skills

Classification: Standard security executed on 12 august 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots lying to the north of calder road and to the west of cutlins road edinburgh see image for full details.
Fully Satisfied
8 May 2000Delivered on: 9 May 2000
Satisfied on: 6 February 2009
Persons entitled: David Thursfield

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH march 2000.
Particulars: Nightingale house london road sunninghill ascot berkshire t/no: BK63130.
Fully Satisfied
14 July 2011Delivered on: 15 July 2011
Persons entitled: Fce Bank PLC

Classification: Agreement and deed of (legal proprietary fall back contingency) non possessory first priority pledge of vehicles
Secured details: All monies due or to become due from the company and/or a ford trustmark dealer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, including current and future ford passenger and commercial vehicles which are the subject matter of all receivables assigned to the chargee pursuant to clause 14 of the debt purchase agreement dated april 18, 2007. see image for full details.
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (69 pages)
25 August 2023Termination of appointment of Johan Egbert Schep as a director on 24 August 2023 (1 page)
3 August 2023Termination of appointment of Timothy Mark Slatter as a director on 29 July 2023 (1 page)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
3 January 2023Appointment of Andrew Duckers as a director on 1 January 2023 (2 pages)
3 January 2023Termination of appointment of Sabine Duerholt as a director on 1 January 2023 (1 page)
14 December 2022Appointment of Terry Sapsford as a director on 13 December 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (69 pages)
1 August 2022Termination of appointment of Barry Spendlove as a director on 1 August 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
10 May 2022Appointment of Sabine Duerholt as a director on 9 May 2022 (2 pages)
26 April 2022Director's details changed for Jane Louise Skerry on 2 October 2015 (2 pages)
1 April 2022Termination of appointment of John Spencer Gardiner as a director on 31 March 2022 (1 page)
5 January 2022Appointment of Timothy Mark Slatter as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Kieran James Vincent Cahill as a director on 31 December 2021 (1 page)
14 December 2021Appointment of Nicola Jayne Walker as a director on 9 December 2021 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (70 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
30 April 2021Termination of appointment of Graham Russell Hoare as a director on 30 April 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (65 pages)
15 December 2020Appointment of Abimbola Moradeke Adesanya as a secretary on 11 December 2020 (2 pages)
6 November 2020Appointment of Lisa Brankin as a director on 2 November 2020 (2 pages)
29 October 2020Termination of appointment of Andrew John Barratt as a director on 29 October 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Madeleine Rachel Hallward as a director on 9 December 2019 (1 page)
9 December 2019Change of details for Ford Technologies Limited as a person with significant control on 2 September 2019 (2 pages)
9 December 2019Secretary's details changed for Monazza Khan on 2 September 2019 (1 page)
6 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
6 November 2019Appointment of Johan Egbert Schep as a director on 1 November 2019 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (59 pages)
4 September 2019Registered office address changed from Eagle Way, Brentwood, Essex, CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
30 August 2019Director's details changed for Mr Barry Spendlove on 22 August 2019 (2 pages)
9 August 2019Appointment of Mr Barry Spendlove as a director on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Shaun Glanville as a director on 8 August 2019 (1 page)
9 July 2019Termination of appointment of Peter Richard Davies as a director on 9 July 2019 (1 page)
29 May 2019Change of details for Blue Oval Holdings as a person with significant control on 26 September 2018 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
18 October 2018Appointment of Mr John Spencer Gardiner as a director on 1 October 2018 (2 pages)
1 October 2018Solvency Statement dated 27/09/18 (4 pages)
1 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2018Statement of capital on 1 October 2018
  • GBP 848,038,202.00
(3 pages)
1 October 2018Statement by Directors (4 pages)
24 September 2018Termination of appointment of Timothy William Holmes as a director on 11 September 2018 (1 page)
10 August 2018Full accounts made up to 31 December 2017 (57 pages)
15 June 2018Termination of appointment of Clive Henry Bailey as a director on 14 June 2018 (1 page)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 December 2017Appointment of Peter Richard Davies as a director on 19 December 2017 (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (56 pages)
16 August 2017Full accounts made up to 31 December 2016 (56 pages)
21 June 2017Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages)
21 June 2017Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 December 2016Appointment of Mr Kieran James Vincent Cahill as a director on 6 December 2016 (2 pages)
9 December 2016Appointment of Mr Kieran James Vincent Cahill as a director on 6 December 2016 (2 pages)
4 November 2016Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (55 pages)
8 September 2016Full accounts made up to 31 December 2015 (55 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 983,118,714
(8 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 983,118,714
(8 pages)
7 December 2015Satisfaction of charge 7 in full (4 pages)
7 December 2015Satisfaction of charge 10 in full (4 pages)
7 December 2015Satisfaction of charge 8 in full (4 pages)
7 December 2015Satisfaction of charge 8 in full (4 pages)
7 December 2015Satisfaction of charge 7 in full (4 pages)
7 December 2015Satisfaction of charge 11 in full (4 pages)
7 December 2015Satisfaction of charge 9 in full (4 pages)
7 December 2015Satisfaction of charge 9 in full (4 pages)
7 December 2015Satisfaction of charge 11 in full (4 pages)
7 December 2015Satisfaction of charge 10 in full (4 pages)
9 October 2015Full accounts made up to 31 December 2014 (36 pages)
9 October 2015Full accounts made up to 31 December 2014 (36 pages)
19 August 2015Appointment of Andrew John Barratt as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Andrew John Barratt as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Andrew John Barratt as a director on 1 July 2015 (2 pages)
27 July 2015Termination of appointment of Mark Ovenden as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Mark Ovenden as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Mark Ovenden as a director on 1 July 2015 (1 page)
23 July 2015S1096 Court Order to Rectify (4 pages)
23 July 2015S1096 Court Order to Rectify (4 pages)
17 July 2015Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages)
17 July 2015Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages)
17 July 2015Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 983,118,714
(8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 983,118,714
(8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 983,118,714
(8 pages)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (35 pages)
19 September 2014Full accounts made up to 31 December 2013 (35 pages)
13 June 2014Termination of appointment of Stephen Evison as a director (1 page)
13 June 2014Appointment of Jane Louise Skerry as a director (2 pages)
13 June 2014Termination of appointment of Stephen Evison as a director (1 page)
13 June 2014Appointment of Jane Louise Skerry as a director (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 983,118,714
(8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 983,118,714
(8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 983,118,714
(8 pages)
11 April 2014Appointment of Madeleine Rachel Hallward as a director (2 pages)
11 April 2014Appointment of Madeleine Rachel Hallward as a director (2 pages)
12 December 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
12 December 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
12 December 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
4 October 2013Appointment of Mr Stephen Robert Evison as a director (2 pages)
4 October 2013Appointment of Mr Stephen Robert Evison as a director (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (33 pages)
13 September 2013Full accounts made up to 31 December 2012 (33 pages)
21 August 2013Appointment of Mr Timothy William Holmes as a director (2 pages)
21 August 2013Appointment of Mr Shaun Glanville as a director (2 pages)
21 August 2013Appointment of Mr Shaun Glanville as a director (2 pages)
21 August 2013Appointment of Mr Timothy William Holmes as a director (2 pages)
14 August 2013Termination of appointment of Jennifer Ball as a director (1 page)
14 August 2013Termination of appointment of Joseph Greenwell as a director (1 page)
14 August 2013Termination of appointment of Jennifer Ball as a director (1 page)
14 August 2013Termination of appointment of David Lowe as a director (1 page)
14 August 2013Termination of appointment of Joseph Greenwell as a director (1 page)
14 August 2013Termination of appointment of Stephen Odell as a director (1 page)
14 August 2013Termination of appointment of David Lowe as a director (1 page)
14 August 2013Termination of appointment of Stephen Odell as a director (1 page)
21 June 2013Part of the property or undertaking has been released from charge 8 (6 pages)
21 June 2013Part of the property or undertaking has been released from charge 8 (6 pages)
25 May 2013Part of the property or undertaking has been released from charge 8 (6 pages)
25 May 2013Part of the property or undertaking has been released from charge 8 (6 pages)
21 September 2012Full accounts made up to 31 December 2011 (34 pages)
21 September 2012Full accounts made up to 31 December 2011 (34 pages)
12 September 2012Director's details changed for Mr Joseph Greenwell on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Joseph Greenwell on 12 September 2012 (2 pages)
17 July 2012Annual return made up to 1 May 2012 (12 pages)
17 July 2012Annual return made up to 1 May 2012 (12 pages)
17 July 2012Annual return made up to 1 May 2012 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (34 pages)
3 October 2011Full accounts made up to 31 December 2010 (34 pages)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
8 September 2011Termination of appointment of Paul Kiernan as a director (1 page)
7 September 2011Appointment of David Lowe as a director (2 pages)
7 September 2011Appointment of David Lowe as a director (2 pages)
5 September 2011Termination of appointment of Nigel Sharp as a director (1 page)
5 September 2011Termination of appointment of Nigel Sharp as a director (1 page)
1 September 2011Appointment of Mark Ovenden as a director (2 pages)
1 September 2011Appointment of Mark Ovenden as a director (2 pages)
18 July 2011Annual return made up to 1 May 2011 (21 pages)
18 July 2011Annual return made up to 1 May 2011 (21 pages)
18 July 2011Annual return made up to 1 May 2011 (21 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
13 October 2010Termination of appointment of John Fleming as a director (1 page)
13 October 2010Termination of appointment of John Fleming as a director (1 page)
13 October 2010Appointment of Stephen Odell as a director (2 pages)
13 October 2010Appointment of Stephen Odell as a director (2 pages)
6 September 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
6 September 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 8 (16 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (18 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (18 pages)
30 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (18 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2010Full accounts made up to 31 December 2009 (34 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2010Full accounts made up to 31 December 2009 (34 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
27 May 2010Secretary's details changed for David Nicholas Robinson on 27 May 2010 (1 page)
27 May 2010Secretary's details changed for Monazza Khan on 27 May 2010 (1 page)
27 May 2010Secretary's details changed for Monazza Khan on 27 May 2010 (1 page)
27 May 2010Secretary's details changed for David Nicholas Robinson on 27 May 2010 (1 page)
26 May 2010Director's details changed for Ryan Jason Anderson on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Nigel Robert Sharp on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Joseph Greenwell on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Joseph Greenwell on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Graham Russell Hoare on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Roger Kiernan on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Ryan Jason Anderson on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Nigel Robert Sharp on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Roger Kiernan on 26 May 2010 (2 pages)
26 May 2010Director's details changed for John Fleming on 26 May 2010 (2 pages)
26 May 2010Director's details changed for John Fleming on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Graham Russell Hoare on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Jennifer Dawn Ball on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Jennifer Dawn Ball on 26 May 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (345 pages)
31 October 2009Full accounts made up to 31 December 2008 (345 pages)
17 June 2009Return made up to 01/05/09; full list of members (6 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Return made up to 01/05/09; full list of members (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 April 2009Director appointed ryan anderson (1 page)
3 April 2009Director appointed ryan anderson (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Director appointed joseph greenwell (2 pages)
26 January 2009Director appointed joseph greenwell (2 pages)
8 January 2009Director appointed nigel robert sharp (1 page)
8 January 2009Director appointed nigel robert sharp (1 page)
7 January 2009Director appointed jennifer dawn ball (2 pages)
7 January 2009Appointment terminated director robert blenkinsop (1 page)
7 January 2009Director appointed jennifer dawn ball (2 pages)
7 January 2009Appointment terminated director roeland de waard (1 page)
7 January 2009Appointment terminated director roeland de waard (1 page)
7 January 2009Appointment terminated director robert blenkinsop (1 page)
14 October 2008Full accounts made up to 31 December 2007 (34 pages)
14 October 2008Full accounts made up to 31 December 2007 (34 pages)
19 September 2008Director appointed paul roger kiernan (1 page)
19 September 2008Director appointed paul roger kiernan (1 page)
22 August 2008Appointment terminated director catherine o'callaghan (1 page)
22 August 2008Appointment terminated director catherine o'callaghan (1 page)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
15 April 2008Secretary appointed david nicholas robinson (1 page)
15 April 2008Secretary appointed monazza khan (1 page)
15 April 2008Secretary appointed monazza khan (1 page)
15 April 2008Secretary appointed david nicholas robinson (1 page)
9 April 2008Appointment terminated secretary susan pearson (1 page)
9 April 2008Appointment terminated secretary susan pearson (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 September 2007Full accounts made up to 31 December 2006 (29 pages)
8 September 2007Full accounts made up to 31 December 2006 (29 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (28 pages)
5 November 2006Full accounts made up to 31 December 2005 (28 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 June 2006Return made up to 01/05/06; full list of members (3 pages)
13 June 2006Return made up to 01/05/06; full list of members (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
21 February 2006Ad 20/12/05--------- £ si 37000000@1=37000000 £ ic 946118714/983118714 (2 pages)
21 February 2006Statement of affairs (5 pages)
21 February 2006Ad 20/12/05--------- £ si 37000000@1=37000000 £ ic 946118714/983118714 (2 pages)
21 February 2006Statement of affairs (5 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 November 2005Full accounts made up to 31 December 2004 (26 pages)
9 November 2005Full accounts made up to 31 December 2004 (26 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
18 June 2005Return made up to 01/05/05; full list of members (9 pages)
18 June 2005Return made up to 01/05/05; full list of members (9 pages)
5 January 2005Full accounts made up to 31 December 2003 (27 pages)
5 January 2005Full accounts made up to 31 December 2003 (27 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 February 2004Ad 09/10/03--------- £ si 650558352@1=650558352 £ ic 295560362/946118714 (2 pages)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2004Ad 09/10/03--------- £ si 650558352@1=650558352 £ ic 295560362/946118714 (2 pages)
25 February 2004Nc inc already adjusted 08/10/03 (1 page)
25 February 2004Nc inc already adjusted 08/10/03 (1 page)
25 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Full accounts made up to 31 December 2002 (28 pages)
6 October 2003Full accounts made up to 31 December 2002 (28 pages)
22 May 2003Return made up to 01/05/03; full list of members (9 pages)
22 May 2003Return made up to 01/05/03; full list of members (9 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (3 pages)
10 February 2003New director appointed (3 pages)
10 February 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (3 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (3 pages)
30 August 2002Full accounts made up to 31 December 2001 (22 pages)
30 August 2002Full accounts made up to 31 December 2001 (22 pages)
8 July 2002Return made up to 01/05/02; full list of members (9 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Return made up to 01/05/02; full list of members (9 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
9 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2001Full accounts made up to 31 December 2000 (20 pages)
2 October 2001Full accounts made up to 31 December 2000 (20 pages)
21 September 2001Return made up to 25/06/00; full list of members; amend (8 pages)
21 September 2001Return made up to 25/06/01; full list of members (8 pages)
21 September 2001Return made up to 25/06/00; full list of members; amend (8 pages)
30 July 2001Listing of particulars (331 pages)
30 July 2001Listing of particulars (331 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 December 1999 (19 pages)
19 December 2000Full accounts made up to 31 December 1999 (19 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
11 August 2000Return made up to 25/06/00; full list of members (8 pages)
11 August 2000Return made up to 25/06/00; full list of members (8 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
30 July 1999Memorandum and Articles of Association (8 pages)
30 July 1999Memorandum and Articles of Association (8 pages)
22 July 1999Reduction of iss capital and minute (oc) £ ic 1059560361/ 298560361 (3 pages)
22 July 1999Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
22 July 1999Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
22 July 1999Reduction of iss capital and minute (oc) £ ic 1059560361/ 298560361 (3 pages)
5 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
5 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
2 July 1999Return made up to 25/06/99; full list of members (9 pages)
2 July 1999Return made up to 25/06/99; full list of members (9 pages)
21 May 1999Full accounts made up to 31 December 1998 (21 pages)
21 May 1999Full accounts made up to 31 December 1998 (21 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
15 April 1999Ad 15/03/99--------- £ si 11740000@1=11740000 £ ic 1047820361/1059560361 (2 pages)
15 April 1999Ad 15/03/99--------- £ si 11740000@1=11740000 £ ic 1047820361/1059560361 (2 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
27 November 1998Ad 05/11/98--------- £ si 20000000@1=20000000 £ ic 1027820361/1047820361 (2 pages)
27 November 1998Ad 05/11/98--------- £ si 20000000@1=20000000 £ ic 1027820361/1047820361 (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
3 August 1998Return made up to 25/06/98; full list of members (8 pages)
3 August 1998Return made up to 25/06/98; full list of members (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (22 pages)
31 July 1998Full accounts made up to 31 December 1997 (22 pages)
20 March 1998Ad 19/12/96--------- £ si 215000000@1 (2 pages)
20 March 1998Ad 19/12/96--------- £ si 215000000@1 (2 pages)
25 September 1997Full group accounts made up to 31 December 1996 (26 pages)
25 September 1997Full group accounts made up to 31 December 1996 (26 pages)
29 July 1997Return made up to 25/06/97; change of members (7 pages)
29 July 1997Return made up to 25/06/97; change of members (7 pages)
4 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 April 1997£ nc 1000000000/1500000000 19/12/96 (1 page)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 April 1997Memorandum and Articles of Association (5 pages)
4 April 1997Memorandum and Articles of Association (5 pages)
4 April 1997£ nc 1000000000/1500000000 19/12/96 (1 page)
2 August 1996Return made up to 25/06/96; no change of members (6 pages)
2 August 1996Return made up to 25/06/96; no change of members (6 pages)
6 June 1996Full group accounts made up to 31 December 1995 (29 pages)
6 June 1996Full group accounts made up to 31 December 1995 (29 pages)
15 August 1995Ad 20/07/95-31/07/95 £ si 325000000@1=325000000 £ ic 487820361/812820361 (2 pages)
15 August 1995Ad 20/07/95-31/07/95 £ si 325000000@1=325000000 £ ic 487820361/812820361 (2 pages)
26 July 1995Secretary's particulars changed (2 pages)
26 July 1995Secretary's particulars changed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Return made up to 25/06/95; full list of members (10 pages)
26 July 1995Return made up to 25/06/95; full list of members (10 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
13 July 1995Full group accounts made up to 31 December 1994 (49 pages)
13 July 1995Full group accounts made up to 31 December 1994 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
19 July 1994Return made up to 25/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1994Return made up to 25/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1994Full group accounts made up to 31 December 1993 (34 pages)
20 June 1994Full group accounts made up to 31 December 1993 (34 pages)
18 February 1994Ad 21/12/93--------- £ si 3271113@1=3271113 £ ic 484549248/487820361 (2 pages)
18 February 1994Ad 21/12/93--------- £ si 3271113@1=3271113 £ ic 484549248/487820361 (2 pages)
14 December 1993Ad 29/11/93--------- £ si 15525000@1=15525000 £ ic 469024248/484549248 (2 pages)
14 December 1993Ad 29/11/93--------- £ si 15525000@1=15525000 £ ic 469024248/484549248 (2 pages)
3 August 1993Return made up to 25/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1993Return made up to 25/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1993Full group accounts made up to 31 December 1992 (32 pages)
20 July 1993Full group accounts made up to 31 December 1992 (32 pages)
24 September 1992Ad 04/09/92--------- £ si 130000000@1=130000000 £ ic 339024248/469024248 (2 pages)
24 September 1992Ad 04/09/92--------- £ si 130000000@1=130000000 £ ic 339024248/469024248 (2 pages)
20 August 1992Ad 03/08/92--------- £ si 200000000@1=200000000 £ ic 139024248/339024248 (2 pages)
20 August 1992Ad 03/08/92--------- £ si 200000000@1=200000000 £ ic 139024248/339024248 (2 pages)
23 June 1992Full group accounts made up to 31 December 1991 (27 pages)
23 June 1992Full group accounts made up to 31 December 1991 (27 pages)
16 January 1992Secretary resigned;new secretary appointed (2 pages)
16 January 1992Secretary resigned;new secretary appointed (2 pages)
15 November 1991Memorandum and Articles of Association (27 pages)
15 November 1991Memorandum and Articles of Association (27 pages)
5 November 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 November 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 June 1991Full group accounts made up to 31 December 1990 (27 pages)
17 June 1991Full group accounts made up to 31 December 1990 (27 pages)
18 May 1990Full group accounts made up to 31 December 1989 (35 pages)
18 May 1990Full group accounts made up to 31 December 1989 (35 pages)
11 May 1989Full group accounts made up to 31 December 1988 (38 pages)
11 May 1989Full group accounts made up to 31 December 1988 (38 pages)
12 May 1988Full group accounts made up to 31 December 1987 (43 pages)
12 May 1988Full group accounts made up to 31 December 1987 (43 pages)
30 April 1987Full accounts made up to 31 December 1986 (35 pages)
30 April 1987Full accounts made up to 31 December 1986 (35 pages)
19 June 1986Group of companies' accounts made up to 31 December 1985 (35 pages)
19 June 1986Group of companies' accounts made up to 31 December 1985 (35 pages)
23 May 1985Accounts made up to 31 December 1984 (35 pages)
23 May 1985Accounts made up to 31 December 1984 (35 pages)
21 April 1984Accounts made up to 31 December 1983 (36 pages)
21 April 1984Accounts made up to 31 December 1983 (36 pages)
7 May 1983Accounts made up to 31 December 1982 (36 pages)
7 May 1983Accounts made up to 31 December 1982 (36 pages)
17 May 1982Accounts made up to 31 December 1981 (31 pages)
17 May 1982Accounts made up to 31 December 1981 (31 pages)
21 April 1981Accounts made up to 31 December 1980 (32 pages)
21 April 1981Accounts made up to 31 December 1980 (32 pages)
7 May 1980Accounts made up to 31 December 1979 (27 pages)
7 May 1980Accounts made up to 31 December 1979 (27 pages)
27 April 1979Accounts made up to 31 December 1978 (27 pages)
27 April 1979Accounts made up to 31 December 1978 (27 pages)
28 April 1978Accounts made up to 31 December 1977 (29 pages)
28 April 1978Accounts made up to 31 December 1977 (29 pages)
2 May 1977Accounts made up to 31 December 1976 (32 pages)
2 May 1977Accounts made up to 31 December 1976 (32 pages)
21 September 1976Accounts made up to 31 December 1975 (24 pages)
21 September 1976Accounts made up to 31 December 1975 (24 pages)
8 November 1975Accounts made up to 31 December 1974 (23 pages)
8 November 1975Accounts made up to 31 December 1974 (23 pages)
24 September 1974Accounts made up to 31 December 2073 (23 pages)
24 September 1974Accounts made up to 31 December 1973 (23 pages)
7 December 1928Incorporation (46 pages)
7 December 1928Certificate of incorporation (1 page)
7 December 1928Incorporation (46 pages)
7 December 1928Certificate of incorporation (1 page)