Company NameTemple Fields 530 Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number00831113
CategoryPrivate Limited Company
Incorporation Date15 December 1964(59 years, 4 months ago)
Previous NamesKenroy Dispersions Limited and Holliday Dispersions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(57 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(58 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Philip David Saltmarsh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleChartered Accountant
Correspondence Address106 Broadwood Avenue
Ruislip
Middlesex
HA4 7XT
Director NameFrederick Arthur Beckett
Date of BirthAugust 1933 (Born 90 years ago)
StatusResigned
Appointed12 January 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleManaging Director
Correspondence AddressFlintstones Chilcote Lane
Little Chalfont
Amersham
Buckinghamshire
HP7 9LR
Director NameMr Iain George Dobbie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleGroup Director
Correspondence AddressCedar Ridge 218 Upper Chobham Road
Camberley
Surrey
GU15 1HD
Director NameMr Alan Tuton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 1995)
RoleFinance Director
Correspondence Address1 Royal Garth
Beverley
North Humberside
HU17 8NL
Secretary NameAlec Taylor
NationalityBritish
StatusResigned
Appointed12 January 1992(27 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address36 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameRichard Bagnall Vernon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Tranby
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameRuth Penelope Mary Jefferson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(29 years, 4 months after company formation)
Appointment Duration3 days (resigned 15 April 1994)
RoleSolicitor
Correspondence AddressThe Orchard 66 Church Street
North Cave
Brough
North Humberside
HU15 2LW
Director NameJennifer Ann Vickers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(29 years, 4 months after company formation)
Appointment Duration1 month (resigned 19 May 1994)
RoleCompany Director
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameRobert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(29 years, 4 months after company formation)
Appointment Duration1 month (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressRumples Croft
Lower Brockholes, Ogden
Halifax
West Yorkshire
HX2 8XQ
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 1996)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(29 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Secretary NameMr Alan Tuton
NationalityBritish
StatusResigned
Appointed15 April 1994(29 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address1 Royal Garth
Beverley
North Humberside
HU17 8NL
Director NameFrancis Prudent
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1994(29 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 1995)
RoleCompany Director
Correspondence Address9 Rue Du Gue
78690 Saint Remy L'Horne
Par Les Essarts Le Roi France
Foreign
Director NameDavid Tattersall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1996)
RoleManager
Correspondence Address37 Redwood Drive
Rawtenstall
Rossendale
Lancashire
BB4 6DR
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Secretary NameJennifer Ann Vickers
NationalityBritish
StatusResigned
Appointed10 March 1995(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address8 Slaithwaite Road
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 3NY
Director NameMr Robert Graham Rae
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(31 years, 4 months after company formation)
Appointment Duration11 years (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 11 Eastgate
Lund
Driffield
North Humberside
YO25 9TQ
Director NameNicholas Graeme Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(31 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 1997)
RoleChartered Accountant
Correspondence Address16 Deepwell Bank
Halfway
Sheffield
S19 5SN
Secretary NameGraham Howard Walker
NationalityBritish
StatusResigned
Appointed01 November 1996(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressHunsinglor 40 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JR
Director NameThierry Louis Hanaut
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1996(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1999)
RoleManaging Director
Correspondence Address100 Rue De Champigny
Chenneviere Sur Marne
94430
Director NameKenneth Richard Glendinning
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2000)
RoleSite Director
Country of ResidenceEngland
Correspondence Address41 Pledwick Crescent
Sandal
Wakefield
West Yorkshire
WF2 6DG
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed10 March 1999(34 years, 3 months after company formation)
Appointment Duration23 years, 12 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Adrian George Abel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(35 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakdean
Fixby
Huddersfield
West Yorkshire
HD2 2FA
Director NameSusan Veronica Sharratt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2005)
RoleAccountant
Correspondence AddressHoyle Dean Farm
Coal Pit Lane
Rossendale
Lancashire
BB4 9SA
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(42 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(42 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(48 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(52 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Contact

Telephone01279 436211
Telephone regionBishops Stortford

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

20 May 1994Delivered on: 31 May 1994
Satisfied on: 18 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement, the working capital facility letter, the french working capital facility letter, the security documents, the interest rate hedging agreements, the fees letter and the debenture.
Particulars: F/H-land and buildings at holt mill road waterfoot rawtenstall lancashire. See the mortgage charge document for full details.
Fully Satisfied
13 February 1989Delivered on: 27 February 1989
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings, to the north-west of holt mill road, bacup, lancashire. Title no. La 506991.
Fully Satisfied
19 June 1985Delivered on: 27 June 1985
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two plots of land situate off holt mill road, waterfoot rossendale lancashire.
Fully Satisfied
16 May 1977Delivered on: 26 May 1977
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at waterfoot and cottages numbered 1-6 holt mill road, waterfoot and buildings formerly no.'s 7 & 8 holt mill road, waterfoot as comprised in a conveyance dtd. 12-2-76.
Fully Satisfied
16 May 1977Delivered on: 26 May 1977
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meanwood farm, holtholme, waterfoot lancashire.
Fully Satisfied
16 May 1977Delivered on: 26 May 1977
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bacup road, waterfoot lancs. (Please see doc. M34).
Fully Satisfied
16 May 1977Delivered on: 26 May 1977
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at holt holme, waterfoot, lancashire (please see doc. M32).
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with updates (6 pages)
27 October 2020Redenomination of shares. Statement of capital 1 April 2020
  • GBP 172,702,307.5
  • CZK 715,300,000
(6 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Statement of capital on 22 September 2020
  • GBP 1,999,921.17
  • CZK 715,300,000
(5 pages)
22 September 2020Memorandum and Articles of Association (33 pages)
22 September 2020Solvency Statement dated 01/09/20 (1 page)
22 September 2020Statement by Directors (1 page)
22 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redeemable shares 01/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 July 2020Memorandum and Articles of Association (33 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (6 pages)
17 October 2019Second filed SH01 - 31/12/18 Statement of Capital usd 60000000 31/12/18 Statement of Capital czk 715300000 31/12/18 Statement of Capital eur 144189426 31/12/18 Statement of Capital gbp 1 (13 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 June 2019Second filed SH01 - 29/12/17 Statement of Capital gbp 1 29/12/17 Statement of Capital usd 60000000 (11 pages)
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 May 2019Memorandum and Articles of Association (34 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • CZK 715,300,000
  • EUR 144,189,426
  • GBP 1
  • USD 60,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
(5 pages)
19 October 2018Statement of capital following an allotment of shares on 27 March 2018
  • CZK 715,300,000
  • GBP 1
  • USD 60,000,000
(4 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (6 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
28 February 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 1.00
  • USD 3.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019.
(5 pages)
26 February 2018Memorandum and Articles of Association (33 pages)
26 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2017Notification of Temple Fields 514 Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Temple Fields 514 Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 September 2013Accounts made up to 31 December 2012 (12 pages)
3 September 2013Accounts made up to 31 December 2012 (12 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 1
(4 pages)
1 February 2013Solvency statement dated 31/12/12 (1 page)
1 February 2013Statement by directors (1 page)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2013Solvency statement dated 31/12/12 (1 page)
25 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
25 January 2013Appointment of Richard Atkinson as a director (3 pages)
25 January 2013Termination of appointment of Adrian Whitfield as a director (2 pages)
25 January 2013Appointment of Richard Atkinson as a director (3 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Accounts made up to 31 December 2011 (10 pages)
20 June 2012Accounts made up to 31 December 2011 (10 pages)
23 May 2012Memorandum and Articles of Association (31 pages)
23 May 2012Memorandum and Articles of Association (31 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 April 2012Statement of company's objects (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
14 June 2011Accounts made up to 31 December 2010 (13 pages)
14 June 2011Accounts made up to 31 December 2010 (13 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
23 June 2010Accounts made up to 31 December 2009 (13 pages)
23 June 2010Accounts made up to 31 December 2009 (13 pages)
23 October 2009Accounts made up to 31 December 2008 (13 pages)
23 October 2009Accounts made up to 31 December 2008 (13 pages)
25 August 2009Return made up to 17/07/09; full list of members (5 pages)
25 August 2009Return made up to 17/07/09; full list of members (5 pages)
28 October 2008Accounts made up to 31 December 2007 (13 pages)
28 October 2008Accounts made up to 31 December 2007 (13 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
25 July 2008Return made up to 17/07/08; full list of members (3 pages)
28 October 2007Accounts made up to 31 December 2006 (14 pages)
28 October 2007Accounts made up to 31 December 2006 (14 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (17 pages)
4 November 2006Accounts made up to 31 December 2005 (17 pages)
21 July 2006Return made up to 17/07/06; full list of members (3 pages)
21 July 2006Return made up to 17/07/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
19 August 2005Company name changed holliday dispersions LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed holliday dispersions LIMITED\certificate issued on 19/08/05 (2 pages)
26 July 2005Return made up to 17/07/05; full list of members (3 pages)
26 July 2005Return made up to 17/07/05; full list of members (3 pages)
24 March 2005Accounts made up to 31 December 2004 (16 pages)
24 March 2005Accounts made up to 31 December 2004 (16 pages)
1 November 2004Accounts made up to 31 December 2003 (17 pages)
1 November 2004Accounts made up to 31 December 2003 (17 pages)
12 August 2004Return made up to 17/07/04; full list of members (3 pages)
12 August 2004Return made up to 17/07/04; full list of members (3 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
30 October 2003Accounts made up to 31 December 2002 (36 pages)
30 October 2003Accounts made up to 31 December 2002 (36 pages)
28 July 2003Return made up to 17/07/03; full list of members (5 pages)
28 July 2003Return made up to 17/07/03; full list of members (5 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
28 October 2002Accounts made up to 31 December 2001 (17 pages)
28 October 2002Accounts made up to 31 December 2001 (17 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
25 July 2002Return made up to 17/07/02; no change of members (4 pages)
25 July 2002Return made up to 17/07/02; no change of members (4 pages)
30 October 2001Accounts made up to 31 December 2000 (15 pages)
30 October 2001Accounts made up to 31 December 2000 (15 pages)
21 August 2001Return made up to 17/07/01; full list of members (5 pages)
21 August 2001Return made up to 17/07/01; full list of members (5 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 November 2000Accounts made up to 31 December 1999 (15 pages)
1 November 2000Accounts made up to 31 December 1999 (15 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 17/07/00; full list of members (7 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 17/07/00; full list of members (7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
27 October 1999Accounts made up to 31 December 1998 (15 pages)
27 October 1999Accounts made up to 31 December 1998 (15 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
12 August 1999Return made up to 17/07/99; no change of members (5 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
29 October 1998Accounts made up to 31 December 1997 (16 pages)
29 October 1998Accounts made up to 31 December 1997 (16 pages)
13 August 1998Return made up to 17/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Return made up to 17/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1998Declaration of assistance for shares acquisition (5 pages)
27 May 1998Declaration of assistance for shares acquisition (5 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2XB (1 page)
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2XB (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
21 August 1997Registered office changed on 21/08/97 from: holt mill road waterfoot rossendale lancashire BB4 7JB (1 page)
21 August 1997Return made up to 17/07/97; no change of members (6 pages)
21 August 1997Return made up to 17/07/97; no change of members (6 pages)
21 August 1997Registered office changed on 21/08/97 from: holt mill road waterfoot rossendale lancashire BB4 7JB (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Location of register of members (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997Secretary's particulars changed (1 page)
14 August 1997Secretary's particulars changed (1 page)
14 August 1997Location of register of members (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
14 April 1997Accounts made up to 31 December 1996 (15 pages)
14 April 1997Accounts made up to 31 December 1996 (15 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
24 January 1997New director appointed (1 page)
24 January 1997New director appointed (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
30 July 1996Return made up to 17/07/96; full list of members (7 pages)
30 July 1996Return made up to 17/07/96; full list of members (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
11 April 1996Accounts made up to 31 December 1995 (16 pages)
11 April 1996Accounts made up to 31 December 1995 (16 pages)
15 December 1995Registered office changed on 15/12/95 from: morley street kingston upon hull HU8 8DN (1 page)
15 December 1995Registered office changed on 15/12/95 from: morley street kingston upon hull HU8 8DN (1 page)
27 October 1995Declaration of assistance for shares acquisition (12 pages)
27 October 1995Declaration of assistance for shares acquisition (12 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
11 September 1995Return made up to 01/08/95; full list of members (8 pages)
11 September 1995Return made up to 01/08/95; full list of members (8 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
12 October 1994Company name changed kenroy dispersions LIMITED\certificate issued on 12/10/94 (2 pages)
12 October 1994Company name changed kenroy dispersions LIMITED\certificate issued on 12/10/94 (2 pages)
15 December 1964Incorporation (14 pages)
15 December 1964Incorporation (14 pages)